Search icon

GRANITE CEMENT & BRICK MASONS, INC.

Company Details

Name: GRANITE CEMENT & BRICK MASONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1961 (64 years ago)
Entity Number: 136873
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 127 CADMAN AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARS W KLIENITZKE Chief Executive Officer 127 CADMAN AVE, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
LARS W KLIENITZKE DOS Process Agent 127 CADMAN AVE, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2001-05-02 2003-04-18 Address 285 LITCHFIELD AVE., BABYLON, NY, 11702, 2006, USA (Type of address: Chief Executive Officer)
1995-05-10 2001-05-02 Address 285 LITCHFIELD AVE, BABYLON, NY, 11702, 2006, USA (Type of address: Chief Executive Officer)
1995-05-10 2003-04-18 Address 285 LITCHFIELD AVE, BABYLON, NY, 11702, 2006, USA (Type of address: Principal Executive Office)
1995-05-10 2003-04-18 Address 285 LITCHFIELD AVE, BABYLON, NY, 11702, 2006, USA (Type of address: Service of Process)
1961-04-05 1995-05-10 Address 1708 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070508002813 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050512002040 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030418002550 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010502002030 2001-05-02 BIENNIAL STATEMENT 2001-04-01
990408002063 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970415002571 1997-04-15 BIENNIAL STATEMENT 1997-04-01
950510002258 1995-05-10 BIENNIAL STATEMENT 1993-04-01
B656425-2 1988-06-27 ASSUMED NAME CORP INITIAL FILING 1988-06-27
262953 1961-04-05 CERTIFICATE OF INCORPORATION 1961-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307633974 0214700 2006-04-24 2090 MERRICK ROAD, MERRICK, NY, 11566
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-04-24
Emphasis L: FALL
Case Closed 2006-06-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2006-05-19
Abatement Due Date 2006-05-24
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-05-19
Abatement Due Date 2006-06-08
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260603 C01 VIIIB
Issuance Date 2006-05-19
Abatement Due Date 2006-05-24
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2006-05-19
Abatement Due Date 2006-06-08
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
109045302 0214700 1993-09-13 ROUTE 110 NORTH OF GREAT NECK ROAD, FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-09-13
Case Closed 1993-12-03

Related Activity

Type Referral
Activity Nr 901978239
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-09-28
Abatement Due Date 1993-10-01
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1993-09-28
Abatement Due Date 1993-10-01
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
114121973 0214700 1992-02-21 1024 BROADHOLLOW RD., SKYDRIVE, FARMINGDALE, NY, 11735
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-02-21
Case Closed 1992-07-02

Related Activity

Type Inspection
Activity Nr 109109447

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-04-27
Abatement Due Date 1992-06-15
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-04-27
Abatement Due Date 1992-06-15
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-04-27
Abatement Due Date 1992-06-15
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03
11466539 0214700 1977-12-14 ALBANY AVE & NEW HIGHWAY, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-14
Case Closed 1978-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-12-19
Abatement Due Date 1977-12-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-12-19
Abatement Due Date 1977-12-22
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1977-12-19
Abatement Due Date 1977-12-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1977-12-19
Abatement Due Date 1977-12-22
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1977-12-19
Abatement Due Date 1977-12-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State