Entity Number 151643
Status Inactive
NameGROWER SERVICE CORPORATION (NEW YORK)
CountyNew York
Date of registration 29 Oct 1962 (62 years ago) 29 Oct 1962
Date of dissolution 27 Feb 2005 27 Feb 2005
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 7251 W 4TH ST, GREELEY, CO, United States, 80624
Principal Address ZIP code
Address 80 STATE ST, ALBANY, NY, United States, 12207
Address ZIP code 12207
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
L KENNETH CORDELL
Chief Executive Officer
7251 W 4TH ST, GREELEY, CO, United States, 80634
PRENTICE-HALL CORPORATION SYSTEM
DOS Process Agent
80 STATE ST, ALBANY, NY, United States, 12207
THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Agent
80 STATE STREET, ALBANY, NY, 12207
2002-10-02
2004-11-15
Address
ONE CONAGRA DRIVE, CC-237, OMAHA, NE, 68102, 5001, USA (Type of address: Principal Executive Office)
2002-10-02
2004-11-15
Address
1720 W. 16TH STREET, KEARNEY, NE, 68847, USA (Type of address: Chief Executive Officer)
2000-10-02
2002-10-02
Address
900 PERDUE, SUITE 101, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer)
2000-10-02
2002-10-02
Address
ONE CONAGRA DRIVE CC-237, OMAHA, NE, 68102, 5001, USA (Type of address: Principal Executive Office)
1998-10-16
2000-10-02
Address
1 CONAGRA DR, CC-237, OMAHA, NE, 68102, 5001, USA (Type of address: Principal Executive Office)
1998-10-16
2000-10-02
Address
PO BOX 67, GIRDLETREE, MD, 21829, USA (Type of address: Chief Executive Officer)
1997-04-14
1998-10-16
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-10-21
1998-10-16
Address
ONE CONAGRA DRIVE, CC-361, OMAHA, NE, 68102, 5001, USA (Type of address: Principal Executive Office)
1996-10-21
1997-04-14
Address
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-10-21
1998-10-16
Address
4687 18TH STREET, GREELEY, CO, 80634, USA (Type of address: Chief Executive Officer)
050225000919
2005-02-25
CERTIFICATE OF MERGER
2005-02-27
041115002700
2004-11-15
BIENNIAL STATEMENT
2004-10-01
021002002951
2002-10-02
BIENNIAL STATEMENT
2002-10-01
001002002615
2000-10-02
BIENNIAL STATEMENT
2000-10-01
981016002033
1998-10-16
BIENNIAL STATEMENT
1998-10-01
970414000370
1997-04-14
CERTIFICATE OF CHANGE
1997-04-14
961021002595
1996-10-21
BIENNIAL STATEMENT
1996-10-01
950313000642
1995-03-13
CERTIFICATE OF CHANGE
1995-03-13
931025002820
1993-10-25
BIENNIAL STATEMENT
1993-10-01
921127002104
1992-11-27
BIENNIAL STATEMENT
1992-10-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts