Search icon

GROLIER TELEMARKETING, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GROLIER TELEMARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jan 2004 (22 years ago)
Document Number: P25143
FEI/EIN Number 222180906
Address: 90 SHERMAN TURNPIKE, DANBURY, CT, 06816
Mail Address: 90 SHERMAN TURNPIKE, DANBURY, CT, 06816
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ROBINSON RICHARD President 134 GREENE ST, NEW YORK, NY, 10012
MCENERY KEVIN J Chief Financial Officer 91 CHRISTIE HILL RD, DARIEN, CT, 06820
MARCHUK RAYMOND Vice President 9 FIELDING PL, EDISON, NJ, 08820
MALONEY KAREN Vice President 22 N SUMMIT AVE, CHATHAM, NJ, 07928
MALONEY KAREN Controller 22 N SUMMIT AVE, CHATHAM, NJ, 07928
MARZANO VINCENT M Vice President 109 JUPITER ST, CLARK, NJ, 07066
VOLK STEVEN Vice President 56 WESTVIEW RD, SHORT HILLS, NJ, 07078

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-22 90 SHERMAN TURNPIKE, DANBURY, CT 06816 -
CHANGE OF MAILING ADDRESS 2004-01-22 90 SHERMAN TURNPIKE, DANBURY, CT 06816 -

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-01-31
Type:
Referral
Address:
1812 S. HWY 77, SUITE 128, LYNN HAVEN, FL, 32444
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State