GRANDFATHER, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | GRANDFATHER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Mar 1995 |
Business ALEI: | 0510069 |
Annual report due: | 21 Mar 2025 |
Business address: | 1182 CHAPEL ST NEW HAVEN, NEW HAVEN, CT, 06511, United States |
Mailing address: | 1182 CHAPEL ST NEW HAVEN, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | tsingh60@yahoo.com |
NAICS
424410 General Line Grocery Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of a general line (wide range) of groceries. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MANHAR PATEL | Director | 1182 CHAPEL ST NEW HAVEN, NEW HAVEN, CT, 06511, United States | - | - | 8 Crosswind Ct, Newtown, CT, 06470-1264, United States |
TEJINDER SINGH | Director | 1182 CHAPEL ST NEW HAVEN, NEW HAVEN, CT, 06511, United States | +1 203-915-2534 | tsingh60@yahoo.com | 1182 CHAPEL ST NEW HAVEN, NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TEJINDER SINGH | Agent | 1182 CHAPEL ST NEW HAVEN, NEW HAVEN, CT, 06511, United States | 1182 CHAPEL ST NEW HAVEN, NEW HAVEN, CT, 06511, United States | +1 203-915-2534 | tsingh60@yahoo.com | 1182 CHAPEL ST NEW HAVEN, NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MANHAR PATEL | Officer | 1182 CHAPEL ST NEW HAVEN, NEW HAVEN, CT, 06511, United States | 8 Crosswind Ct, Newtown, CT, 06470-1264, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012359195 | 2024-09-05 | - | Annual Report | Annual Report | - |
BF-0011253803 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010228407 | 2022-02-17 | - | Annual Report | Annual Report | 2022 |
0007336301 | 2021-05-14 | - | Annual Report | Annual Report | 2019 |
0007336307 | 2021-05-14 | - | Annual Report | Annual Report | 2020 |
0007336318 | 2021-05-14 | - | Annual Report | Annual Report | 2021 |
0006166854 | 2018-04-20 | - | Annual Report | Annual Report | 2018 |
0005799318 | 2017-03-22 | - | Annual Report | Annual Report | 2017 |
0005799313 | 2017-03-22 | - | Annual Report | Annual Report | 2016 |
0005521485 | 2016-03-24 | - | Annual Report | Annual Report | 2015 |
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