Name: | GRAYSTONE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1943193 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 175 GREAT NECK ROAD, SUITE 304, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 GREAT NECK ROAD, SUITE 304, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-22 | 2006-07-20 | Address | 57 HILLSIDE AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1995-07-28 | 2000-12-22 | Address | 2427 COYLE STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1859964 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
060720000724 | 2006-07-20 | CERTIFICATE OF CHANGE | 2006-07-20 |
001222000230 | 2000-12-22 | CERTIFICATE OF AMENDMENT | 2000-12-22 |
950728000195 | 1995-07-28 | CERTIFICATE OF INCORPORATION | 1995-07-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2006-11-24 | No data | WEST 28 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Install fence |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309914463 | 0215000 | 2006-04-19 | JOHNSON HOUSES, 1829-1839 LEXINGTON AVE., NEW YORK, NY, 10029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2006-06-05 |
Abatement Due Date | 2006-06-13 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 2006-06-05 |
Abatement Due Date | 2006-06-13 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2006-06-05 |
Abatement Due Date | 2006-06-13 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2006-06-05 |
Abatement Due Date | 2006-06-13 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2006-08-14 |
Abatement Due Date | 2006-08-27 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-04-17 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2002-04-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State