Entity Name: | GARMAC COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 22 Jan 2014 |
Branch of: | GARMAC COMPANY, INC., RHODE ISLAND (Company Number 000009762) |
Business ALEI: | 1131467 |
Annual report due: | 22 Jan 2023 |
Business address: | 217 RUDDER ROAD, VERO BEACH, FL, 32963, United States |
Mailing address: | 217 RUDDER ROAD, VERO BEACH, FL, United States, 32963 |
Place of Formation: | RHODE ISLAND |
E-Mail: | gary@grantllc.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | gary@grantllc.com |
Name | Role | Business address | Residence address |
---|---|---|---|
GARDNER L. GRANT JR. | Officer | 217 RUDDER ROAD, VERO BEACH, FL, 32963, United States | 217 Rudder Rd, Vero Beach, FL, 32963-2934, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GARDNER L. GRANT JR. | Director | 217 RUDDER ROAD, VERO BEACH, FL, 32963, United States | 217 Rudder Rd, Vero Beach, FL, 32963-2934, United States |
SULABHA H GRANT | Director | 217 RUDDER ROAD, VERO BEACH, FL, 32963, United States | 217 RUDDER ROAD, VERO BEACH, FL, 32963, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013240343 | 2024-12-05 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012752836 | 2024-09-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010173643 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
0007300392 | 2021-04-15 | - | Annual Report | Annual Report | 2021 |
0007300381 | 2021-04-15 | - | Annual Report | Annual Report | 2020 |
0006505157 | 2019-03-28 | - | Annual Report | Annual Report | 2019 |
0006074564 | 2018-02-13 | - | Annual Report | Annual Report | 2018 |
0006074554 | 2018-02-13 | - | Annual Report | Annual Report | 2017 |
0005507616 | 2016-03-08 | - | Annual Report | Annual Report | 2016 |
0005312322 | 2015-04-09 | - | 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