Search icon

GROLIER TELEMARKETING, INC.

Branch

Company Details

Entity Name: GROLIER TELEMARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 Jul 1989 (36 years ago)
Branch of: GROLIER TELEMARKETING, INC., NEW YORK (Company Number 2194584)
Date of dissolution: 22 Jan 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jan 2004 (21 years ago)
Document Number: P25143
FEI/EIN Number 22-2180906
Address: 90 SHERMAN TURNPIKE, DANBURY, CT 06816
Mail Address: 90 SHERMAN TURNPIKE, DANBURY, CT 06816
Place of Formation: NEW YORK

President

Name Role Address
ROBINSON, RICHARD President 134 GREENE ST, NEW YORK, NY 10012

Chief Financial Officer

Name Role Address
MCENERY, KEVIN J Chief Financial Officer 91 CHRISTIE HILL RD, DARIEN, CT 06820

Vice President

Name Role Address
MARCHUK, RAYMOND Vice President 9 FIELDING PL, EDISON, NJ 08820
MALONEY, KAREN Vice President 22 N SUMMIT AVE, CHATHAM, NJ 07928
MARZANO, VINCENT M Vice President 109 JUPITER ST, CLARK, NJ 07066
VOLK, STEVEN I Vice President 56 WESTVIEW RD, SHORT HILLS, NJ 07078

Controller

Name Role Address
MALONEY, KAREN Controller 22 N SUMMIT AVE, CHATHAM, NJ 07928

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-22 90 SHERMAN TURNPIKE, DANBURY, CT 06816 No data
CHANGE OF MAILING ADDRESS 2004-01-22 90 SHERMAN TURNPIKE, DANBURY, CT 06816 No data

Documents

Name Date
Withdrawal 2004-01-22
ANNUAL REPORT 2003-01-17
Reg. Agent Change 2002-07-30
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State