Search icon

GRAYSTONE CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 GREAT NECK ROAD, SUITE 304, GREAT NECK, NY, United States, 11021

History

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)

Filings

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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309914463 0215000 2006-04-19 JOHNSON HOUSES, 1829-1839 LEXINGTON AVE., NEW YORK, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-19
Emphasis L: FALL
Case Closed 2006-10-16

Violation Items

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
303532824 0215600 2002-04-17 IS 226 (EXTERIOR REHABILITATION), QUEENS, NY, 11366
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