Search icon

GRANDFATHER, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

424410 General Line Grocery Merchant Wholesalers

This 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

Director

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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