Search icon

GRANDVIEW CONTRACTING CORP.

Company Details

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

form 5500

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
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 2014-10-01
Name of individual signing SUSAN CARUSO
GRANDVIEW/DIVERSIFIED EMPLOYEE SAVINGS PLAN 2012 113010671 2013-07-08 GRANDVIEW CONTRACTING CORP. 36
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
GRANDVIEW/DIVERSIFIED EMPLOYEE SAVINGS PLAN 2011 113010671 2012-08-07 GRANDVIEW CONTRACTING CORP. 41
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
GRANDVIEW/DIVERSIFIED EMPLOYEE SAVINGS PLAN 2010 113010671 2011-10-12 GRANDVIEW CONTRACTING CORP. 44
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
GRANDVIEW/DIVERSIFIED EMPLOYEE SAVINGS PLAN 2009 113010671 2010-09-29 GRANDVIEW CONTRACTING CORP. 48
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
GRANDVIEW/DIVERSIFIED EMPLOYEE SAVINGS PLAN 2009 113010671 2010-09-29 GRANDVIEW CONTRACTING CORP. 48
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

Chief Executive Officer

Name Role Address
TROY CARUSO Chief Executive Officer 28 GARFIELD AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 GARFIELD AVE, BAY SHORE, NY, United States, 11706

History

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)

Filings

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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304676034 0214700 2001-07-11 60 HORSEBLOCK ROAD, CENTEREACH GARDEN APTS., CENTEREACH, NY, 11720
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-07-11
Emphasis S: CONSTRUCTION
Case Closed 2001-08-30

Related Activity

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
112875810 0214700 1995-02-10 SUNRISE HWY., COPAGIUE, NY, 11726
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
114122914 0214700 1992-05-11 5151-1 SUNRISE HIGHWAY, BOHEMIA, NY, 11716
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