Entity Name: | GRIFFON GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 28 May 1999 |
Business ALEI: | 0622479 |
Annual report due: | 31 Mar 2002 |
Business address: | 45 BOZRAH STREET, BOZRAH, CT, 06334 |
ZIP code: | 06334 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
GEORGE W. GAGER | Agent | 45 BOZRAH STREET, BOZRAH, CT, 06334, United States | 45 BOZRAH STREET, BOZRAH, CT, 06334, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007295540 | 2021-04-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007058401 | 2021-01-08 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002314345 | 2001-08-07 | No data | Annual Report | Annual Report | 2001 |
0002126107 | 2000-06-20 | No data | Annual Report | Annual Report | 2000 |
0001982135 | 1999-05-28 | No data | Business Formation | Certificate of Organization | No data |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | DU100200208BS2QNCAA0246 | 2010-03-24 | 2010-04-01 | 2010-04-01 | |||||||||||||||||||||
|
Title | THIS MODIFICATION IS ISSUED TO CLOSEOUT PURCHASE ORDER S2QNCAA01246 AND THERE ARE NO REMAINING FUNDS |
NAICS Code | 561990: ALL OTHER SUPPORT SERVICES |
Product and Service Codes | R699: OTHER ADMINISTRATIVE SUPPORT SVCS |
Recipient Details
Recipient | GRIFFON GROUP LLC |
UEI | K2ZJKK13J1M4 |
Legacy DUNS | 104188086 |
Recipient Address | 45 BOZRAH ST, BOZRAH, 063341302, UNITED STATES |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website