Search icon

CLIFFORD R. GRAY, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: CLIFFORD R. GRAY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 16 Mar 1994
Branch of: CLIFFORD R. GRAY, INC., NEW YORK (Company Number 122693)
Business ALEI: 0296165
Annual report due: 26 Mar 2006
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
RICHARD C. GAUDET Officer CLIFFORD R. GRAY, INC., 2360 MAXON RD, SCHENECTADY, NY, 12308, United States 21 CARRIAGE WAY, BALLSTON SPA, NY, 12020, United States
CLIFFORD GRAY Officer CLIFFORD R. GRAY, INC., 2360 MAXON RD, SCHENECTADY, NY, 12308, United States 2484 NOTT STREET EAST, NISKAYUNA, NY, 12309, United States
D. SCOTT HENZEL Officer CLIFFORD R. GRAY, INC., 2360 MAXON RD, SCHENECTADY, NY, 12308, United States 200 LENOX AVENUE, ALBANY, NY, 12208, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003313376 2006-10-10 2006-10-10 Withdrawal Certificate of Withdrawal -
0003312301 2006-10-10 - Annual Report Annual Report 2005
0003312300 2006-10-10 - Annual Report Annual Report 2004
0002551597 2003-04-01 - Annual Report Annual Report 2003
0002434529 2002-04-01 - Annual Report Annual Report 2002
0002257532 2001-04-02 - Annual Report Annual Report 2001
0002085911 2000-02-29 - Annual Report Annual Report 2000
0001961481 1999-03-30 - Annual Report Annual Report 1999
0001861387 1998-03-23 - Annual Report Annual Report 1998
0001728992 1997-03-31 - Annual Report Annual Report 1997
See something incorrect or outdated? Let us know

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