Search icon

GRAZ INC.

Company Details

Name: GRAZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1992 (33 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1661042
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 125 LAKE STREET, 3F-S, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRAZIANO LOMBARDO Chief Executive Officer 125 LAKE STREET, 3F-S, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
GRAZIANO LOMBARDO DOS Process Agent 125 LAKE STREET, 3F-S, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1992-08-24 1993-09-13 Address 2210 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1486767 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960904002340 1996-09-04 BIENNIAL STATEMENT 1996-08-01
930913002040 1993-09-13 BIENNIAL STATEMENT 1993-08-01
920824000302 1992-08-24 CERTIFICATE OF INCORPORATION 1992-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100557057 0214700 1988-06-15 OLD COUNTRY RD AND 8TH AVE, MINEOLA, NY, 11501
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-06-24
Emphasis N: TRENCH
Case Closed 1988-06-30

Related Activity

Type Referral
Activity Nr 900552498
Safety Yes

Date of last update: 15 Mar 2025

Sources: New York Secretary of State