- Home >
- U.S. >
- California >
- Los Angeles
Grocers General Merchandise Company
Archived Record Los Angeles, CA
Grocers General Merchandise Company Overview
Grocers General Merchandise Company filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately thirty-five years ago on Monday, August 28, 1989 as recorded in documents filed with California Secretary of State. There are a couple of officers known to have been associated with this organization.
Sponsored
Learn More
D&B Reports Available for
Grocers General Merchandise Company
Network Visualizer
Advertisements
Key People
Who own Grocers General Merchandise Company
Name | |
---|---|
Robert M. Ling 11 |
President
Secretary
|
Joe Falvey 2 |
President
|
Joseph Falrey |
President
|
Phillip S. Smith |
President
|
Christine Neal 6 |
Treasurer
Secretary
|
Richard J. Martin 4 |
Secretary
|
Rick Wright 3 |
Director
|
Harry H. Demas 3 |
Secretary
|
Richard E. Goodspeed 2 |
Director
|
Showing 8 records out of 9
Known Addresses for Grocers General Merchandise Company
Corporate Filings for Grocers General Merchandise Company
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01467596 |
Date Filed: | Monday, August 28, 1989 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C11883-1996 |
Date Filed: | Thursday, May 30, 1996 |
Date Expired: | Friday, March 24, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/30/1996 | Foreign Qualification | ||
5/28/1998 | Annual List | ||
5/21/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
4/26/2000 | Annual List | ||
5/7/2001 | Annual List | ||
6/20/2002 | Annual List | ||
6/2/2003 | Annual List | ||
4/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/28/2005 | Annual List | ||
5/12/2006 | Annual List | ||
4/16/2007 | Annual List | ||
4/7/2008 | Annual List | 08/09 | |
8/3/2009 | Annual List | ||
5/5/2010 | Annual List | ||
9/9/2011 | Annual List | 11-12 | |
4/13/2012 | Annual List | 2012-2013 | |
7/26/2013 | Annual List | 2013/2014 | |
5/8/2014 | Annual List | ||
5/27/2014 | Registered Agent Change | ||
6/29/2015 | Annual List | ||
6/28/2016 | Annual List | 16-17 | |
3/23/2017 | Withdrawal |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Grocers General Merchandise Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Grocers General Merchandise Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
5200 Sheila St Los Angeles, CA 90040
874 S Village Oaks Dr Covina, CA 91724
PO Box 513396 Los Angeles, CA 90051
2862 Willamette St Eugene, OR 97405
5200 Sheila St Commerce, CA 90040
These addresses are known to be associated with Grocers General Merchandise Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records