Search icon

GRILLMASTER, INC.

Company Details

Name: GRILLMASTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1962 (62 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 153124
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 835 SHEPHERD AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNIE COHEN Chief Executive Officer 835 SHEPHERD AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 835 SHEPHERD AVENUE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1994-01-07 2005-01-06 Address 835 SHEPHERD AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1985-11-18 1994-01-07 Address 835 SHEPHERD AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1962-12-27 1985-11-18 Address 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245732 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
061128003037 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050106002135 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021202002526 2002-12-02 BIENNIAL STATEMENT 2002-12-01
001206002052 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981216002430 1998-12-16 BIENNIAL STATEMENT 1998-12-01
961220002323 1996-12-20 BIENNIAL STATEMENT 1996-12-01
940107002166 1994-01-07 BIENNIAL STATEMENT 1993-12-01
C044218-2 1989-08-14 ASSUMED NAME CORP INITIAL FILING 1989-08-14
B289692-3 1985-11-18 CERTIFICATE OF AMENDMENT 1985-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302943006 0215000 2000-10-27 835 SHEPPERD AVENUE, BROOKLYN, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-28
Emphasis N: MMTARG
Case Closed 2001-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Current Penalty 600.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 B02
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100107 B06
Issuance Date 2001-03-09
Abatement Due Date 2001-04-25
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Current Penalty 600.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 F03
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Current Penalty 600.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Current Penalty 600.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 40
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-03-09
Abatement Due Date 2001-03-21
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2001-03-09
Abatement Due Date 2001-03-21
Current Penalty 600.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
302943014 0215000 2000-10-27 835 SHEPPERD AVENUE, BROOKLYN, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-02-28
Emphasis N: MMTARG
Case Closed 2001-11-16

Related Activity

Type Inspection
Activity Nr 302943006

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Current Penalty 850.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Current Penalty 650.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2001-03-09
Abatement Due Date 2001-04-25
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 H01
Issuance Date 2001-03-09
Abatement Due Date 2001-04-03
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2001-03-09
Abatement Due Date 2001-04-25
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-03-09
Abatement Due Date 2001-04-25
Current Penalty 1100.0
Initial Penalty 2100.0
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-03-09
Abatement Due Date 2001-04-25
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 5
Nr Exposed 5
Gravity 02
11739729 0215000 1983-04-27 835 SHEPERD AVENUE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-28
Case Closed 1984-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1983-05-19
Abatement Due Date 1983-06-17
Current Penalty 80.0
Initial Penalty 80.0
Final Order 1984-01-18
Nr Instances 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1983-05-19
Abatement Due Date 1983-06-17
Current Penalty 80.0
Initial Penalty 80.0
Final Order 1984-01-18
Nr Instances 29
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1983-06-17
Abatement Due Date 1984-03-30
Current Penalty 25.0
Initial Penalty 80.0
Final Order 1984-01-18
Nr Instances 43
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B04 III
Issuance Date 1983-05-19
Abatement Due Date 1983-06-17
Nr Instances 19
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1983-05-19
Abatement Due Date 1983-06-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1983-05-19
Abatement Due Date 1983-06-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-05-19
Abatement Due Date 1983-06-02
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-05-19
Abatement Due Date 1983-06-02
Nr Instances 1
11827425 0215000 1982-12-06 835 SHEPERD AVE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-17
Case Closed 1983-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1983-05-23
Abatement Due Date 1983-05-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-05-23
Abatement Due Date 1983-06-21
Nr Instances 1
11593894 0235200 1972-10-03 835 SHEPHERD AVENUE, New York -Richmond, NY, 11208
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-10-03
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State