-
Home Page
›
-
Counties
›
-
Kings
›
-
11201
›
-
GRAZIANO BROTHERS, INC.
Company Details
Name: |
GRAZIANO BROTHERS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Mar 1956 (69 years ago)
|
Date of dissolution: |
23 Dec 1992 |
Entity Number: |
107250 |
ZIP code: |
11201
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
32 COURT ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued
1000
Share Par Value
100
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
% RUBINTON & COLEMAN
|
DOS Process Agent
|
32 COURT ST., BROOKLYN, NY, United States, 11201
|
History
Start date |
End date |
Type |
Value |
1956-03-14
|
1956-12-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-798021
|
1992-12-23
|
DISSOLUTION BY PROCLAMATION
|
1992-12-23
|
C178053-2
|
1991-06-06
|
ASSUMED NAME CORP DISCONTINUANCE
|
1991-06-06
|
B228097-2
|
1985-05-20
|
ASSUMED NAME CORP INITIAL FILING
|
1985-05-20
|
43112
|
1956-12-12
|
CERTIFICATE OF AMENDMENT
|
1956-12-12
|
10398
|
1956-03-14
|
CERTIFICATE OF INCORPORATION
|
1956-03-14
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11685179
|
0235300
|
1974-10-16
|
2001 ORIENTAL BLVD, New York -Richmond, NY, 11235
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1974-10-16
|
Case Closed |
1974-12-16
|
Violation Items
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260150 E01 |
Issuance Date |
1974-11-06 |
Abatement Due Date |
1974-11-11 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19260150 E02 |
Issuance Date |
1974-11-06 |
Abatement Due Date |
1974-11-11 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19260150 C01 I |
Issuance Date |
1974-11-06 |
Abatement Due Date |
1974-11-11 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19260402 A08 |
Issuance Date |
1974-11-06 |
Abatement Due Date |
1974-11-11 |
Current Penalty |
55.0 |
Initial Penalty |
55.0 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19030002 |
Issuance Date |
1974-11-06 |
Abatement Due Date |
1974-11-11 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State