Search icon

GRAYCO OPTICAL CORP.

Company Details

Name: GRAYCO OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1991 (34 years ago)
Date of dissolution: 07 Jul 1995
Entity Number: 1548321
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 91-4 COLIN DRIVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E. NABOZNY Chief Executive Officer 15828 SOUTH 25TH WAY, PHOENIX, AZ, United States, 85044

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-4 COLIN DRIVE, HOLBROOK, NY, United States, 11741

Filings

Filing Number Date Filed Type Effective Date
950707000324 1995-07-07 CERTIFICATE OF DISSOLUTION 1995-07-07
950605002049 1995-06-05 BIENNIAL STATEMENT 1993-05-01
921201003141 1992-12-01 BIENNIAL STATEMENT 1992-05-01
910514000352 1991-05-14 CERTIFICATE OF INCORPORATION 1991-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11493442 0214700 1976-01-07 200 N STRONG AVENUE, Lindenhurst, NY, 11757
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-01-07
Case Closed 1976-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-12
Abatement Due Date 1976-01-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-12
Abatement Due Date 1976-01-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-12
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-01-12
Abatement Due Date 1976-01-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 G04
Issuance Date 1976-01-12
Abatement Due Date 1976-01-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1976-01-12
Abatement Due Date 1976-02-18
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State