Search icon

GRAND CONSTRUCTION CO., INC.

Company Details

Name: GRAND CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1995 (30 years ago)
Entity Number: 1947147
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 175 GREAT NECK ROAD, 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
%ALLAN SCHILLER DOS Process Agent 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
950811000192 1995-08-11 CERTIFICATE OF INCORPORATION 1995-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303534986 0215600 2003-06-13 66-22 MARATHON PARKWAY, DOUGLASTON, NY, 11362
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-06-16
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2008-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2003-10-16
Abatement Due Date 2003-10-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2003-10-16
Abatement Due Date 2003-10-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-10-16
Abatement Due Date 2003-10-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2003-10-16
Abatement Due Date 2003-10-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-10-16
Abatement Due Date 2003-10-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-10-16
Abatement Due Date 2003-10-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-10-16
Abatement Due Date 2003-10-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-10-16
Abatement Due Date 2003-10-28
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-10-16
Abatement Due Date 2003-12-04
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-10-16
Abatement Due Date 2003-12-04
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-10-16
Abatement Due Date 2003-12-04
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State