Name: | GRANDVIEW CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1986 (39 years ago) |
Date of dissolution: | 16 Sep 2019 |
Entity Number: | 1066042 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1741 FORBES STREET, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE M RICHARDSON | Chief Executive Officer | P.O. BOX 408, TONAWANDA, NY, United States, 14151 |
Name | Role | Address |
---|---|---|
GRANDVIEW CONSTRUCTION INC. | DOS Process Agent | 1741 FORBES STREET, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-01 | 2018-03-02 | Address | 167 YOUNG ST, PO BOX 408, TONAWANDA, NY, 14151, 0408, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2018-03-02 | Address | 167 YOUNG ST, # 408, TONAWANDA, NY, 14151, 0408, USA (Type of address: Service of Process) |
2013-02-19 | 2018-03-02 | Address | 167 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2013-02-19 | 2016-03-01 | Address | 167 YOUNG ST, PO BOX 408, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2006-03-21 | 2013-02-19 | Address | 167 YOUNG ST, TONAWANDA, NY, 14150, 0408, USA (Type of address: Chief Executive Officer) |
2004-04-21 | 2013-02-19 | Address | 167 YOUNG ST, TONAWANDA, NY, 14150, 0408, USA (Type of address: Principal Executive Office) |
2004-04-21 | 2006-03-21 | Address | PO BOX 408, TONAWANDA, NY, 14150, 0408, USA (Type of address: Chief Executive Officer) |
2004-04-21 | 2016-03-01 | Address | 167 YOUNG ST, TONAWANDA, NY, 14151, 0408, USA (Type of address: Service of Process) |
2002-03-15 | 2004-04-21 | Address | 167 YOUNG ST., TONAWANDA, NY, 14151, 0408, USA (Type of address: Service of Process) |
1995-03-29 | 2002-03-15 | Address | 7177 SCHULTZ ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916000592 | 2019-09-16 | CERTIFICATE OF DISSOLUTION | 2019-09-16 |
180302006929 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301007049 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006635 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
130219002244 | 2013-02-19 | AMENDMENT TO BIENNIAL STATEMENT | 2012-03-01 |
120418002137 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100326003413 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080304002292 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060321003421 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040421002581 | 2004-04-21 | BIENNIAL STATEMENT | 2004-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339545899 | 0213600 | 2014-01-13 | 3056 ABBOTT ROAD, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 954600 |
Safety | Yes |
Type | Inspection |
Activity Nr | 954599 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 I |
Issuance Date | 2014-01-29 |
Current Penalty | 765.0 |
Initial Penalty | 1020.0 |
Final Order | 2014-02-04 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(j)(1)(i): Fixtures, lampholders, lamps, rosettes, or receptacles had live parts normally exposed to employee contact: a) On or about 1/13/14, outside of room 105 on the first floor of apartment building under construction at 3056 Abbott Rd., Orchard Park, NY: The end portion of a temporary light string was not properly secured and had fallen to the concrete floor below, resulting in the bulb guard comming off, the bulb breaking, and the filament of the bulb remaining in the socket, exposed and energized at 120 volts-ac. b) On or about 1/13/14, on the first floor of apartment building under construction at 3056 Abbott Rd., Orchard Park, NY: A temporary wall receptacle inside room 103, room 105, and another room was energized at 120 volts-ac and no faceplate was in place. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-04-12 |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 2002-05-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 F04 |
Issuance Date | 2002-05-02 |
Abatement Due Date | 2002-05-07 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2002-05-02 |
Abatement Due Date | 2002-05-07 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19261053 B01 |
Issuance Date | 2002-05-02 |
Abatement Due Date | 2002-05-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-11-19 |
Case Closed | 1997-11-19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State