Search icon

GRUBB & ELLIS COMPANY

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS D'ARCY Chief Executive Officer 1551 N TUSTIN AVE, STE 300, SANTA ANA, CA, United States, 92705

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311302491 0213600 2007-07-31 175 E. PARK DRIVE, TONAWANDA, NY, 14150
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-08-15
Case Closed 2007-11-08

Related Activity

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
308464809 0213600 2005-01-13 175 E. PARK DRIVE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2005-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106204 Other Contract Actions 2011-09-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 234000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-02
Termination Date 2012-01-10
Date Issue Joined 2011-11-14
Pretrial Conference Date 2011-11-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name GRUBB & ELLIS COMPANY
Role Plaintiff
Name LICHTENBERG
Role Defendant
0804825 Other Contract Actions 2008-05-23 voluntarily
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
1203756 Bankruptcy Appeals Rule 28 USC 158 2012-05-11 motion before trial
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
1203628 Bankruptcy Appeals Rule 28 USC 158 2012-05-08 motion before trial
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
1104693 Other Contract Actions 2011-07-07 voluntarily
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