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 |
Name | Role | Address |
---|---|---|
ROBERT W. GRANGER | DOS Process Agent | 415 BOSTON TURNPIKE, SHREWSBURY, MA, United States, 01545 |
Name | Role | Address |
---|---|---|
ROBERT W GRANGER | Chief Executive Officer | 415 BOSTON TURNPIKE, SHREWSBURY, MA, United States, 01545 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107202897 | 0215800 | 1992-12-15 | 250 AUBURN RD., LANSING, NY, 14882 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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