Search icon

GRIFFON GROUP, LLC

Company Details

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

Agent

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

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_DU100200208BS2QNCAA0246_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

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