Search icon

MEYER, GRIMES & WEINER, INC.

Company Details

Name: MEYER, GRIMES & WEINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1921 (104 years ago)
Date of dissolution: 17 Jul 2002
Entity Number: 15893
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 160 JEWELL ST, BROOKLYN, NY, United States, 11222
Principal Address: 160 JEWEL STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 0

Share Par Value 112500

Type CAP

Chief Executive Officer

Name Role Address
HOWARD S WEINER Chief Executive Officer 160 JEWEL STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
S. WEINER,% MEYERS,GRIMES WEINER INC. DOS Process Agent 160 JEWELL ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1928-12-31 1945-01-22 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1926-05-06 1928-12-31 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1924-12-31 1926-05-06 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1922-12-01 1924-12-31 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1921-04-05 1922-12-01 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
020717000094 2002-07-17 CERTIFICATE OF DISSOLUTION 2002-07-17
930621002164 1993-06-21 BIENNIAL STATEMENT 1993-04-01
B433302-2 1986-12-10 ASSUMED NAME CORP INITIAL FILING 1986-12-10
6374-122 1945-01-22 CERTIFICATE OF AMENDMENT 1945-01-22
5070-137 1936-09-25 CERTIFICATE OF AMENDMENT 1936-09-25
DES32263 1935-01-11 CERTIFICATE OF AMENDMENT 1935-01-11
3446-118 1928-12-31 CERTIFICATE OF AMENDMENT 1928-12-31
2803-70 1926-05-06 CERTIFICATE OF AMENDMENT 1926-05-06
2478-98 1924-12-31 CERTIFICATE OF AMENDMENT 1924-12-31
2071-26 1922-12-01 CERTIFICATE OF AMENDMENT 1922-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
39719 Intrastate Non-Hazmat 2001-10-01 - - 3 2 Private(Property)
Legal Name MEYER GRIMES & WEINER INC
DBA Name -
Physical Address 317 BLACKHEATH RD, LONG BEACH, NY, 11561-4839, US
Mailing Address 317 BLACKHEATH RD, LONG BEACH, NY, 11561-4839, US
Phone (718) 389-5070
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State