Search icon

F.J. GRAY & CO. INC.

Company Details

Name: F.J. GRAY & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1985 (40 years ago)
Date of dissolution: 05 Mar 1992
Entity Number: 1004135
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 200 WILLIS AVE., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD J. WHITE, P.C. DOS Process Agent 200 WILLIS AVE., MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
920305000429 1992-03-05 CERTIFICATE OF DISSOLUTION 1992-03-05
B236411-4 1985-06-12 CERTIFICATE OF INCORPORATION 1985-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11830122 0215600 1983-10-17 139 24 QUEENS BLVD, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-10-17
Case Closed 1983-10-17
11512472 0214700 1974-06-07 139 24 QUEENS BOULEVARD, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-06-07
Case Closed 1984-03-10
11512001 0214700 1974-03-28 139-24 QUEENS BOULEVARD, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-04-02
Abatement Due Date 1974-05-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-04-02
Abatement Due Date 1974-05-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C02
Issuance Date 1974-04-02
Abatement Due Date 1974-05-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-04-02
Abatement Due Date 1974-05-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-04-02
Abatement Due Date 1974-05-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-04-02
Abatement Due Date 1974-05-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-04-02
Abatement Due Date 1974-05-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-04-02
Abatement Due Date 1974-05-02
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-04-02
Abatement Due Date 1974-05-02
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State