GROW GROUP, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | GROW GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 26 Jun 1978 |
Branch of: | GROW GROUP, INC., NEW YORK (Company Number 64865) |
Business ALEI: | 0076992 |
Annual report due: | 01 Jun 1997 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
STANLEY A. LOCKITSKI | Officer | 925 EUCLID AVE., CLEVELAND, OH, 44115, United States | 26960 DRISCOLL LN., NORTH OLMSTEAD, OH, 44070, United States |
JOHN R. DANZEISEN | Officer | 925 EUCLID AVE., CLEVELAND, OH, 44115, United States | 6546 THORNBROCK CIR., HUDSON, OH, 44236, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GROW CHEMICAL CORP. | GROW GROUP, INC. | 1979-05-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001714641 | 1997-04-29 | 1997-04-29 | Withdrawal | Certificate of Withdrawal | - |
0001672981 | 1996-10-28 | - | Annual Report | Annual Report | 1996 |
0000388435 | 1984-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000989999 | 1979-05-02 | - | Amendment | Amend Name | - |
0000388402 | 1978-06-26 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information