Name: | GRUBB & ELLIS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1993 (31 years ago) |
Entity Number: | 1781911 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1551 N TUSTIN AVE, STE 300, SANTA ANA, CA, United States, 92705 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS D'ARCY | Chief Executive Officer | 1551 N TUSTIN AVE, STE 300, SANTA ANA, CA, United States, 92705 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-13 | 2011-12-23 | Address | 1551 N TUSTIN AVE STE 200, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer) |
2009-05-13 | 2011-12-23 | Address | 1551 N TUSTIN AVE STE 200, SANTA ANA, CA, 92705, USA (Type of address: Principal Executive Office) |
2008-05-15 | 2011-06-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-05-15 | 2011-06-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-02-13 | 2009-05-13 | Address | GRUBB & ELLIS COMPANY, 2215 SANDERS RD STE 400, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2003-12-05 | 2006-02-13 | Address | 29400 N WOODWARD AVE, SUITE 250, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Chief Executive Officer) |
2003-12-05 | 2009-05-13 | Address | ATTN: FAITH BOMKAMP, 2215 SANDERS RD / SUITE 400, NORTHBROOK, IL, 60062, USA (Type of address: Principal Executive Office) |
2002-06-11 | 2003-12-05 | Address | 55 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-06-11 | 2003-12-05 | Address | ATTN FAITH SHOOK, 2215 SANDERS RD, STE 400, NORTHBROOK, IL, 60062, USA (Type of address: Principal Executive Office) |
2000-01-24 | 2002-06-11 | Address | 2215 SANDERS ROAD, SUITE 400, NORTHBROOK, IL, 60062, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111223002548 | 2011-12-23 | BIENNIAL STATEMENT | 2011-12-01 |
110630000337 | 2011-06-30 | CERTIFICATE OF CHANGE | 2011-06-30 |
090513002267 | 2009-05-13 | BIENNIAL STATEMENT | 2009-12-01 |
080515000485 | 2008-05-15 | CERTIFICATE OF CHANGE | 2008-05-15 |
060213002770 | 2006-02-13 | BIENNIAL STATEMENT | 2005-12-01 |
031205002674 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
020611002560 | 2002-06-11 | BIENNIAL STATEMENT | 2001-12-01 |
000124002903 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
971202002315 | 1997-12-02 | BIENNIAL STATEMENT | 1997-12-01 |
970415000679 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311302491 | 0213600 | 2007-07-31 | 175 E. PARK DRIVE, TONAWANDA, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206229593 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 B04 |
Issuance Date | 2007-10-02 |
Abatement Due Date | 2007-10-12 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G01 II |
Issuance Date | 2007-10-02 |
Abatement Due Date | 2007-10-10 |
Current Penalty | 1350.0 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 J04 IIE |
Issuance Date | 2007-10-02 |
Abatement Due Date | 2007-10-05 |
Current Penalty | 1350.0 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Case Closed | 2005-01-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1106204 | Other Contract Actions | 2011-09-02 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRUBB & ELLIS COMPANY |
Role | Plaintiff |
Name | LICHTENBERG |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-05-23 |
Termination Date | 2008-06-27 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | POBLOCKI |
Role | Plaintiff |
Name | GRUBB & ELLIS COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-05-11 |
Termination Date | 2014-12-15 |
Section | 0158 |
Status | Terminated |
Parties
Name | GRUBB & ELLIS COMPANY |
Role | Plaintiff |
Name | GRUBB & ELLIS COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-05-08 |
Termination Date | 2014-12-15 |
Section | 0158 |
Status | Terminated |
Parties
Name | GRUBB & ELLIS COMPANY |
Role | Plaintiff |
Name | GRUBB & ELLIS COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 173000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-07-07 |
Termination Date | 2011-10-28 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | GRUBB & ELLIS COMPANY |
Role | Plaintiff |
Name | WALKER |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State