Search icon

GRANDVIEW CONSTRUCTION INC.

Company Details

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

Chief Executive Officer

Name Role Address
DENISE M RICHARDSON Chief Executive Officer P.O. BOX 408, TONAWANDA, NY, United States, 14151

DOS Process Agent

Name Role Address
GRANDVIEW CONSTRUCTION INC. DOS Process Agent 1741 FORBES STREET, NORTH TONAWANDA, NY, United States, 14120

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339545899 0213600 2014-01-13 3056 ABBOTT ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-01-13
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-02-10

Related Activity

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
304972482 0213600 2002-04-12 3445 SHERIDAN DRIVE, EGGERTSVILLE, NY, 14226
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
301000519 0213600 1997-11-19 RIVERFRONT MEDICAL CENTER, NORTH TONAWANDA, NY, 14120
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