Company Details
Name: |
GROSSMAN'S INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
02 Jan 1964 (61 years ago)
|
Business ID: |
551197 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
200 UNION STBRAINTREE, MA 2184 |
Secretary
Name |
Role |
RICHARD KENT
|
Secretary
|
Vice President
Name |
Role |
RICHARD KENT
|
Vice President
|
SYDNEY L KATZ
|
Vice President
|
ARTHUR S RYAN
|
Vice President
|
Treasurer
Name |
Role |
SYDNEY L KATZ
|
Treasurer
|
Director
Name |
Role |
ARTHUR S RYAN
|
Director
|
JOHN R GREY
|
Director
|
President
Name |
Role |
BRUCE L WEITZ
|
President
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205 118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
1991-07-15
|
Amendment
|
Withdrawal
|
Filed
|
1991-05-07
|
Withdrawal
|
Annual Report
|
Filed
|
1991-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1988-03-04
|
Amendment
|
Amendment Form
|
Filed
|
1987-10-28
|
Amendment
|
See File
|
Filed
|
1983-01-17
|
See File
|
See File
|
Filed
|
1982-01-22
|
See File
|
See File
|
Filed
|
1981-03-12
|
See File
|
Amendment Form
|
Filed
|
1980-07-21
|
Amendment
|
See File
|
Filed
|
1980-02-12
|
See File
|
See File
|
Filed
|
1979-01-15
|
See File
|
See File
|
Filed
|
1978-01-23
|
See File
|
See File
|
Filed
|
1977-10-27
|
See File
|
See File
|
Filed
|
1977-01-24
|
See File
|
See File
|
Filed
|
1973-06-19
|
See File
|
Merger
|
Filed
|
1973-02-12
|
Merger
|
Merger
|
Filed
|
1972-12-18
|
Merger
|
Merger
|
Filed
|
1972-05-08
|
Merger
|
Date of last update: 13 Mar 2025
Sources:
Mississippi Secretary of State