Name: | GRIFFIN BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1985 (40 years ago) |
Date of dissolution: | 09 Feb 2024 |
Entity Number: | 1000729 |
ZIP code: | 11757 |
County: | Nassau |
Place of Formation: | New York |
Address: | 178 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A GRIFFIN | DOS Process Agent | 178 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
JOHN A GRIFFIN | Chief Executive Officer | 178 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-26 | 2024-02-20 | Address | 178 W HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2024-02-20 | Address | 178 W HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1995-07-14 | 2005-07-26 | Address | 178 W HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1985-05-29 | 1997-05-13 | Address | 543 BROADWAY, NEW YORK, NY, 11758, USA (Type of address: Service of Process) |
1985-05-29 | 2024-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220003636 | 2024-02-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-09 |
130531002319 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110517002950 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090428002167 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
070514002632 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050726002320 | 2005-07-26 | BIENNIAL STATEMENT | 2005-05-01 |
030428002493 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
990520002150 | 1999-05-20 | BIENNIAL STATEMENT | 1999-05-01 |
970513002992 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
950714002188 | 1995-07-14 | BIENNIAL STATEMENT | 1993-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100680974 | 0214700 | 1987-11-19 | 680 OLD COUNTRY ROAD, WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100493824 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-09-21 |
Case Closed | 1987-11-24 |
Related Activity
Type | Referral |
Activity Nr | 900836495 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1987-09-30 |
Abatement Due Date | 1987-10-30 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260500 G01 |
Issuance Date | 1987-09-30 |
Abatement Due Date | 1987-10-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1987-09-30 |
Abatement Due Date | 1987-10-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1830496 | Intrastate Hazmat | 2021-01-12 | 10000 | 2007 | 1 | 1 | Private(Property), ROOFER | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State