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

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

Form 5500 Series

Employer Identification Number (EIN):
113010671
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
48
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-11
Type:
Referral
Address:
60 HORSEBLOCK ROAD, CENTEREACH GARDEN APTS., CENTEREACH, NY, 11720
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-02-10
Type:
Prog Related
Address:
SUNRISE HWY., COPAGIUE, NY, 11726
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-05-11
Type:
Complaint
Address:
5151-1 SUNRISE HIGHWAY, BOHEMIA, NY, 11716
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State