Name: | GRANDVIEW CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1990 (35 years ago) |
Entity Number: | 1434922 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 GARFIELD AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRANDVIEW/DIVERSIFIED EMPLOYEE SAVINGS PLAN | 2013 | 113010671 | 2014-10-02 | GRANDVIEW CONTRACTING CORP. | 24 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-01 |
Name of individual signing | SUSAN CARUSO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6315951202 |
Plan sponsor’s address | 28 GARFIELD AVENUE, BAY SHORE, NY, 11706 |
Signature of
Role | Plan administrator |
Date | 2013-07-05 |
Name of individual signing | SUSAN CARUSO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6315951202 |
Plan sponsor’s address | 28 GARFIELD AVENUE, BAY SHORE, NY, 11706 |
Plan administrator’s name and address
Administrator’s EIN | 113010671 |
Plan administrator’s name | GRANDVIEW CONTRACTING CORP. |
Plan administrator’s address | 28 GARFIELD AVENUE, BAY SHORE, NY, 11706 |
Administrator’s telephone number | 6315951202 |
Signature of
Role | Plan administrator |
Date | 2012-08-07 |
Name of individual signing | SUSAN CARUSO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6315951202 |
Plan sponsor’s address | 28 GARFIELD AVENUE, BAY SHORE, NY, 11706 |
Plan administrator’s name and address
Administrator’s EIN | 113010671 |
Plan administrator’s name | GRANDVIEW CONTRACTING CORP. |
Plan administrator’s address | 28 GARFIELD AVENUE, BAY SHORE, NY, 11706 |
Administrator’s telephone number | 6315951202 |
Signature of
Role | Plan administrator |
Date | 2011-10-12 |
Name of individual signing | SUSAN CARUSO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6315951202 |
Plan sponsor’s address | 28 GARFIELD AVENUE, BAY SHORE, NY, 11706 |
Plan administrator’s name and address
Administrator’s EIN | 113010671 |
Plan administrator’s name | GRANDVIEW CONTRACTING CORP. |
Plan administrator’s address | 28 GARFIELD AVENUE, BAY SHORE, NY, 11706 |
Administrator’s telephone number | 6315951202 |
Signature of
Role | Plan administrator |
Date | 2010-09-29 |
Name of individual signing | JEFF SHATTUCK |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6315951202 |
Plan sponsor’s address | 28 GARFIELD AVENUE, BAY SHORE, NY, 11706 |
Plan administrator’s name and address
Administrator’s EIN | 113010671 |
Plan administrator’s name | GRANDVIEW CONTRACTING CORP. |
Plan administrator’s address | 28 GARFIELD AVENUE, BAY SHORE, NY, 11706 |
Administrator’s telephone number | 6315951202 |
Name | Role | Address |
---|---|---|
TROY CARUSO | Chief Executive Officer | 28 GARFIELD AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 GARFIELD AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-28 | 2003-12-01 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1996-03-28 | 2003-12-01 | Address | TROY A CARUSO, 28 GARFIELD AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1996-03-28 | 2003-12-01 | Address | TROY A CARUSO, 28 GARFIELD AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1990-03-29 | 2023-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-03-29 | 1996-03-28 | Address | 2 JONAS BLVD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060137 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006661 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006914 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006745 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120413002153 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100325003344 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080229002376 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060509003256 | 2006-05-09 | BIENNIAL STATEMENT | 2006-03-01 |
040304002478 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
031201002728 | 2003-12-01 | BIENNIAL STATEMENT | 2002-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2008-04-18 | No data | 3 STREET, FROM STREET BOND STREET TO STREET HOYT STREET | No data | Street Construction Inspections: Active | Department of Transportation | occup of s/w |
2008-04-10 | No data | 3 STREET, FROM STREET BOND STREET TO STREET HOYT STREET | No data | Street Construction Inspections: Active | Department of Transportation | Crossing s/w |
2008-04-04 | No data | 3 STREET, FROM STREET BOND STREET TO STREET HOYT STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2008-03-31 | No data | 3 STREET, FROM STREET BOND STREET TO STREET HOYT STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2008-03-22 | No data | 3 STREET, FROM STREET BOND STREET TO STREET HOYT STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2008-02-23 | No data | 3 STREET, FROM STREET BOND STREET TO STREET HOYT STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2008-01-04 | No data | 3 STREET, FROM STREET BOND STREET TO STREET HOYT STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2008-01-02 | No data | 3 STREET, FROM STREET BOND STREET TO STREET HOYT STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-11-07 | No data | 3 STREET, FROM STREET BOND STREET TO STREET HOYT STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304676034 | 0214700 | 2001-07-11 | 60 HORSEBLOCK ROAD, CENTEREACH GARDEN APTS., CENTEREACH, NY, 11720 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200154037 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L |
Issuance Date | 2001-07-31 |
Abatement Due Date | 2001-09-02 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-02-23 |
Case Closed | 1995-04-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1995-02-28 |
Abatement Due Date | 1995-03-03 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1995-02-28 |
Abatement Due Date | 1995-04-14 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1995-02-28 |
Abatement Due Date | 1995-04-14 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1995-02-28 |
Abatement Due Date | 1995-04-14 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1992-05-11 |
Case Closed | 1992-05-20 |
Related Activity
Type | Complaint |
Activity Nr | 74982679 |
Health | Yes |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State