Entity Name: | GEOGROUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 16 Mar 1993 |
Business ALEI: | 0284557 |
Annual report due: | 27 Mar 2002 |
Business address: | P.O. BOX 413, JERSEY CITY, NJ, 07303-0413 |
Place of Formation: | NEW JERSEY |
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 |
---|---|---|---|
FRANCIS GREGORY | Officer | GEO GROUT INC., FOOT OF JERSEY AVE, P.O. BOX 413, JERSEY CITY, NJ, 07303-0413, United States | 67 SUMMIT AVE, WALDWICK, NJ, 07463, United States |
SANDRA SHARPE | Officer | GEO GROUT INC., FOOT OF JERSEY AVE, JERSEY CITY, NJ, 07303, United States | 1117 SE 6TH ST, FORT LAUDERDALE, FL, 33301, United States |
FRANK GREGORY | Officer | FOOT OF JERSEY AVE, P.O. BOX 413, JERSEY CITY, NJ, 07303-0413, United States | POPES ISLAND ROAD, MILFORD, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002914501 | 2005-04-29 | 2005-04-29 | Withdrawal | Certificate of Withdrawal | No data |
0002255431 | 2001-03-29 | No data | Annual Report | Annual Report | 2001 |
0002081803 | 2000-02-24 | No data | Annual Report | Annual Report | 2000 |
0001964798 | 1999-04-05 | No data | Annual Report | Annual Report | 1999 |
0001866931 | 1998-04-06 | No data | Annual Report | Annual Report | 1998 |
0001728113 | 1997-03-31 | No data | Annual Report | Annual Report | 1997 |
0001603864 | 1996-02-28 | No data | Annual Report | Annual Report | 1996 |
0001537578 | 1995-04-03 | No data | Annual Report | Annual Report | 1995 |
0000361339 | 1993-03-16 | No data | Business Registration | Certificate of Authority | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website