Search icon

GRIFFITH BUILDERS INC.

Company Details

Name: GRIFFITH BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1987 (38 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1152849
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 23 NORTH STREET, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES L. GRIFFITH Chief Executive Officer 23 NORTH STREET, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 NORTH STREET, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
1987-03-13 1993-06-22 Address 502 S. MAIN ST., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1543160 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940404002579 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930622002529 1993-06-22 BIENNIAL STATEMENT 1993-03-01
B713044-4 1988-12-01 CERTIFICATE OF MERGER 1988-12-01
B469663-2 1987-03-13 CERTIFICATE OF INCORPORATION 1987-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100494996 0215800 1988-01-05 WEST LAKE RD., CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-06
Case Closed 1988-03-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-01-22
Abatement Due Date 1988-02-24
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-01-22
Abatement Due Date 1988-02-24
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-01-22
Abatement Due Date 1988-01-25
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State