Search icon

GRM CONTRACTING CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRM CONTRACTING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 09 Apr 1998
Branch of: GRM CONTRACTING CORP., NEW YORK (Company Number 2219630)
Business ALEI: 0588857
Annual report due: 08 Apr 2001
Business address: TWO GREENWICH PLAZA, GREENWICH, CT, 06830
ZIP code: 06830
County: Fairfield
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
THOR MAGNUS Officer TWO GREENWICH PLAZA, GREENWICH, CT, 06830, United States 20 N BROADWAY K-250, WHITE PLAINS, NY, 10601, United States
EAMONN RYAN Officer TWO GREENWICH PLAZA, GREENWICH, CT, 06830, United States 10 CHAMBERLAIN AVE, YONKERS, NY, 10704, United States
JOE GRACE Officer TWO GREENWICH PLAZA, GREENWICH, CT, 06830, United States 286 KNEELAND AVENUE, YONKERS, NY, 10705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007180491 2021-02-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007024407 2020-11-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002107337 2000-05-01 - Annual Report Annual Report 2000
0001964171 1999-04-05 - Annual Report Annual Report 1999
0001824951 1998-04-09 - Business Registration Certificate of Authority -
See something incorrect or outdated?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