Name: | GREENFIELD GLOBAL USA INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 2012 (12 years ago) |
Authority Date: | 05 Dec 2012 (12 years ago) |
Last Annual Report: | 24 Jun 2024 (9 months ago) |
Branch of: | GREENFIELD GLOBAL USA INC., CONNECTICUT (Company Number 0171240) |
Organization Number: | 0844045 |
Industry: | Chemicals and Allied Products |
Number of Employees: | Medium (20-99) |
Principal Office: | 58 VALE ROAD, BROOKFIELD, CT 06804 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Howard Field | President |
Name | Role |
---|---|
Ron Kean | Secretary |
Name | Role |
---|---|
Jeff Stone | Treasurer |
Name | Role |
---|---|
Frank Richards | Vice President |
Steve DiBenedetto | Vice President |
Name | Role |
---|---|
Ron Kean | Director |
Howard Field | Director |
Kenneth E Field | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 106-SNBA-186943 | Special Nonbeverage Alcohol License | Active | 2024-06-24 | 2021-11-04 | - | 2025-06-30 | 1101 Isaac Shelby Dr, Shelbyville, Shelby, KY 40065 |
Name | Action |
---|---|
PHARMCO PRODUCTS, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
PHARMCO-AAPER OR PHARMCO-AAPER | Inactive | 2018-02-27 |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-30 |
Annual Report | 2021-05-18 |
Annual Report | 2020-01-17 |
Registered Agent name/address change | 2019-07-05 |
Annual Report | 2019-01-21 |
Amendment | 2018-02-13 |
Annual Report | 2018-01-12 |
Annual Report Amendment | 2017-06-26 |
Sources: Kentucky Secretary of State