GROVE OVERSEAS CORPORATION
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | GROVE OVERSEAS CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 03 Apr 1991 |
Branch of: | GROVE OVERSEAS CORPORATION, NEW YORK (Company Number 65807) |
Business ALEI: | 0259242 |
Annual report due: | 31 Mar 1997 |
Business address: | JOHN WITHERS, JR. C/O GROVE OVERSEAS CORPORATION 60 ARCH STREET, FIRST FLOOR, GREENWICH, CT, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CLAES BJORK | Officer | 60 ARCH ST., GREENWICH, CT, 06830, United States | 67 PARK AVE., GREENWICH, CT, 06830, United States |
JOHN S. WITHERS JR. | Officer | 60 ARCH ST., GREENWICH, CT, 06830, United States | 1359 SHEPARD AVE., HAMDEN, CT, 06518, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001752758 | 1997-09-02 | 1997-09-02 | Withdrawal | Certificate of Withdrawal | - |
0001626545 | 1996-06-12 | - | Annual Report | Annual Report | 1996 |
0001541410 | 1995-04-24 | - | Annual Report | Annual Report | 1995 |
0000388302 | 1991-04-03 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on 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