-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11741
›
-
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