Search icon

GRANDE CHEESE COMPANY OF MICHIGAN

Company Details

Name: GRANDE CHEESE COMPANY OF MICHIGAN
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 05 Jan 1995 (30 years ago)
Date of Dissolution: 24 May 2016 (9 years ago)
Date of Status Change: 24 May 2016 (9 years ago)
Identification Number: 000082521
Place of Formation: MICHIGAN
Principal Address: 301 E. MAIN STREET, LOMIRA, WI, 53048, USA
Mailing Address: C/O DIANE MUEHLBAUER DAIRY ROAD P.O. BOX 67, BROWNSVILLE, WI, 53006, USA
Purpose: We are no longer doing business in the state of Rhode Island (Since 12/31/2014) and have been trying to withdraw.
Fictitious names: ADAMS COUNTY DAIRIES (trading name, 1995-03-20 - 1996-12-10)

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
WAYNE E MATZKE PRESIDENT DAIRY ROAD, P.O. BOX 67 BROWNSVILLE, WI 53006-0067 USA

TREASURER

Name Role Address
TODD H KOSS TREASURER DAIRY ROAD, P.O. BOX 67 BROWNSVILLE, WI 53006-0067 USA

SECRETARY

Name Role Address
TODD H KOSS SECRETARY DAIRY ROAD, P.O. BOX 67 BROWNSVILLE, WI 53006-0067 USA

CFO

Name Role Address
TODD H KOSS CFO DAIRY ROAD, P.O. BOX 67 BROWNSVILLE, WI 53006-0067 USA

DIRECTOR

Name Role Address
WAYNE E MATZKE DIRECTOR DAIRY ROAD, P.O. BOX 67 BROWNSVILLE, WI 53006-0067 USA

Filings

Number Name File Date
201699334500 Application for Certificate of Withdrawal 2016-05-24
201693351710 Annual Report 2016-02-29
201557462370 Annual Report 2015-03-13
201436502380 Annual Report 2014-02-28
201313153230 Annual Report 2013-02-28
201310304770 Statement of Change of Registered/Resident Agent 2013-01-25
201290520050 Annual Report 2012-03-01
201178500600 Statement of Change of Registered/Resident Agent Office 2011-05-02
201175710480 Annual Report 2011-02-28
201058317250 Annual Report 2010-02-12

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State