Search icon

GRANDVIEW STRUCTURAL STEEL CORP.

Company Details

Name: GRANDVIEW STRUCTURAL STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1986 (39 years ago)
Date of dissolution: 29 Oct 2014
Entity Number: 1084908
ZIP code: 10301
County: Richmond
Place of Formation: New York
Principal Address: 243 GRANDVIEW AVE, STATEN ISLAND, NY, United States, 10303
Address: 1358 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-727-9595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEMMA PICATAGGI Chief Executive Officer 243 GRANDVIEW AVE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
GEMMA PICATAGGI DOS Process Agent 1358 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
1323150-DCA Inactive Business 2009-06-23 2013-06-30
0831656-DCA Inactive Business 2003-02-11 2009-06-30

History

Start date End date Type Value
2012-08-08 2014-06-02 Address 1358 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2008-05-28 2014-06-02 Address 243 GRANDVIEW AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2008-05-28 2012-08-08 Address 243 GRANDVIEW AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1992-12-01 2008-05-28 Address 243 GRANDVIEW AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1992-12-01 2008-05-28 Address 243 GRANDVIEW AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1986-05-22 1992-12-01 Address 28 TERRACE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141029000894 2014-10-29 CERTIFICATE OF DISSOLUTION 2014-10-29
140602006654 2014-06-02 BIENNIAL STATEMENT 2014-05-01
120808002203 2012-08-08 BIENNIAL STATEMENT 2012-05-01
100623002014 2010-06-23 BIENNIAL STATEMENT 2010-05-01
080528002874 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060518002837 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040709002933 2004-07-09 BIENNIAL STATEMENT 2004-05-01
020516002085 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000522002266 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980424002096 1998-04-24 BIENNIAL STATEMENT 1998-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
973148 TRUSTFUNDHIC INVOICED 2011-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1042919 RENEWAL INVOICED 2011-05-23 100 Home Improvement Contractor License Renewal Fee
973149 LICENSE INVOICED 2009-06-23 125 Home Improvement Contractor License Fee
973150 TRUSTFUNDHIC INVOICED 2009-06-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
525028 TRUSTFUNDHIC INVOICED 2007-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1329019 RENEWAL INVOICED 2007-07-05 100 Home Improvement Contractor License Renewal Fee
525029 TRUSTFUNDHIC INVOICED 2005-07-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1329020 RENEWAL INVOICED 2005-07-14 100 Home Improvement Contractor License Renewal Fee
525030 TRUSTFUNDHIC INVOICED 2003-02-11 250 Home Improvement Contractor Trust Fund Enrollment Fee
525031 FINGERPRINT INVOICED 2003-02-11 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310150172 0213400 2007-11-27 70 POUCH TERRACE, STATEN ISLAND, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-27
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC, S: RESIDENTIAL CONSTR
Case Closed 2008-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2007-12-13
Abatement Due Date 2008-01-07
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 B03
Issuance Date 2007-12-13
Abatement Due Date 2007-12-18
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260761 C02 I
Issuance Date 2007-12-13
Abatement Due Date 2008-01-07
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
305320566 0215000 2002-05-10 603 WEST 45TH STREET,, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-05-14
Case Closed 2002-06-04

Related Activity

Type Complaint
Activity Nr 203914221
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2002-05-17
Abatement Due Date 2002-05-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2002-05-17
Abatement Due Date 2002-05-25
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19261053 B01
Issuance Date 2002-05-17
Abatement Due Date 2002-05-25
Current Penalty 1960.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State