Search icon

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