Search icon

GREENFIELD GLOBAL USA INC.

Branch

Company Details

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Howard Field President

Secretary

Name Role
Ron Kean Secretary

Treasurer

Name Role
Jeff Stone Treasurer

Vice President

Name Role
Frank Richards Vice President
Steve DiBenedetto Vice President

Director

Name Role
Ron Kean Director
Howard Field Director
Kenneth E Field Director

Licenses

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

Former Company Names

Name Action
PHARMCO PRODUCTS, INC. Type Conversion

Assumed Names

Name Status Expiration Date
PHARMCO-AAPER OR PHARMCO-AAPER Inactive 2018-02-27

Filings

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