Search icon

GRAND GABLE HOMES, LLC

Company Details

Name: GRAND GABLE HOMES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Mar 1995 (30 years ago)
Date of dissolution: 01 Jul 2002
Entity Number: 1907661
ZIP code: 12106
County: Columbia
Place of Formation: New York
Address: PO BOX 370, RT 9 & 32, KINDERHOOK, NY, United States, 12106

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 370, RT 9 & 32, KINDERHOOK, NY, United States, 12106

History

Start date End date Type Value
1995-03-28 1997-06-25 Address REED ROAD, RD 2 BOX 392, VALATIE, NY, 12184, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020701001087 2002-07-01 ARTICLES OF DISSOLUTION 2002-07-01
970625002419 1997-06-25 BIENNIAL STATEMENT 1997-03-01
951114000264 1995-11-14 AFFIDAVIT OF PUBLICATION 1995-11-14
951114000267 1995-11-14 AFFIDAVIT OF PUBLICATION 1995-11-14
950328000417 1995-03-28 ARTICLES OF ORGANIZATION 1995-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310525266 0213100 2008-02-12 129 W. CAMPBELL RD., SCHENECTADY, NY, 12306
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-02-12
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: ELECTRICAL, L: FALL
Case Closed 2008-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2008-03-06
Abatement Due Date 2008-03-11
Current Penalty 175.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B06
Issuance Date 2008-03-06
Abatement Due Date 2008-03-11
Current Penalty 175.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2008-03-06
Abatement Due Date 2008-03-11
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2008-03-06
Abatement Due Date 2008-03-19
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State