Search icon

GRIFFS HARDWARE INC.

Company Details

Name: GRIFFS HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1965 (60 years ago)
Date of dissolution: 15 May 2003
Entity Number: 189595
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 65-63 GRAND AVE, PO BOX 156, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SHAPIRO Chief Executive Officer 65-63 GRAND AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-63 GRAND AVE, PO BOX 156, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1965-07-29 1993-03-05 Address 65-63 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030515000035 2003-05-15 CERTIFICATE OF DISSOLUTION 2003-05-15
000202002614 2000-02-02 BIENNIAL STATEMENT 1999-07-01
970716002387 1997-07-16 BIENNIAL STATEMENT 1997-07-01
930825002701 1993-08-25 BIENNIAL STATEMENT 1993-07-01
C199402-2 1993-05-04 ASSUMED NAME CORP INITIAL FILING 1993-05-04
930305002925 1993-03-05 BIENNIAL STATEMENT 1992-07-01
510445-4 1965-07-29 CERTIFICATE OF INCORPORATION 1965-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11896461 0215600 1975-12-02 65-63 GRAND AVE, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-02
Case Closed 1984-03-10
11832540 0215600 1975-11-05 65-63 GRAND AVENUE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-05
Case Closed 1975-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-11
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-11
Abatement Due Date 1975-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-11-11
Abatement Due Date 1975-11-28
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-11-11
Abatement Due Date 1975-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-11
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-11
Abatement Due Date 1975-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 035051
Issuance Date 1975-11-11
Abatement Due Date 1975-11-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State