Search icon

G.R. PHELPS & CO., INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: G.R. PHELPS & CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 1981 (44 years ago)
Authority Date: 15 Sep 1981 (44 years ago)
Last Annual Report: 29 Jun 1996 (29 years ago)
Branch of: G.R. PHELPS & CO., INC., CONNECTICUT (Company Number 0000238)
Organization Number: 0159786
Principal Office: 1414 MAIN ST., SPRINGFIELD, MA 011441013
Place of Formation: CONNECTICUT

Director

Name Role
S. CEASOR RABOY Director
DEAN J. PATENAUDE Director
ROBERT E. CASEY Director
DENIS F. MULLANE Director
ALICE M. NEENAN Director

Incorporator

Name Role
DAVID C. KLINE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CONNECTICUT MUTUAL FINANCIAL SERVICES, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 1997-02-11
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State