Search icon

R.W. GRANGER & SONS, INC.

Company Details

Name: R.W. GRANGER & SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1991 (34 years ago)
Entity Number: 1546620
ZIP code: 01545
County: Sullivan
Place of Formation: Massachusetts
Address: 415 BOSTON TURNPIKE, SHREWSBURY, MA, United States, 01545
Principal Address: 415 BOSTON TPKE, SCHENECTADY, MA, United States, 01545

DOS Process Agent

Name Role Address
ROBERT W. GRANGER DOS Process Agent 415 BOSTON TURNPIKE, SHREWSBURY, MA, United States, 01545

Chief Executive Officer

Name Role Address
ROBERT W GRANGER Chief Executive Officer 415 BOSTON TURNPIKE, SHREWSBURY, MA, United States, 01545

History

Start date End date Type Value
1993-05-28 1999-07-01 Address 415 BOSTON TURNPIKE, SHREWSBURY, MA, 01545, USA (Type of address: Principal Executive Office)
1993-05-28 1993-06-30 Address 415 BOSTON TURNPIKE, SHREWSBURY, MA, 01545, USA (Type of address: Service of Process)
1991-05-09 1993-05-28 Address 415 BOSTON TURNPIKE, SHREWSBURY, MA, 01545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990701002279 1999-07-01 BIENNIAL STATEMENT 1999-05-01
930630002388 1993-06-30 BIENNIAL STATEMENT 1993-05-01
930528002454 1993-05-28 BIENNIAL STATEMENT 1992-05-01
910509000103 1991-05-09 APPLICATION OF AUTHORITY 1991-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107202897 0215800 1992-12-15 250 AUBURN RD., LANSING, NY, 14882
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-12-22
Case Closed 1993-08-10

Related Activity

Type Referral
Activity Nr 901213298
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19261052 A04
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 3
Gravity 03
107202566 0215800 1992-10-05 CORNER OF IRVING & UNIVERSITY PLACE, SYRACUSE, NY, 13206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-10-06
Case Closed 1993-01-19

Related Activity

Type Referral
Activity Nr 901701318
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-12-02
Abatement Due Date 1992-12-07
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-12-02
Abatement Due Date 1992-12-07
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
106878796 0213100 1991-07-18 RIVER ROAD, FALLSBURGH, NY, 12733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-18
Case Closed 1991-08-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State