Search icon

GRAHAM CHEMICAL CORP.

Company Details

Name: GRAHAM CHEMICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1966 (59 years ago)
Date of dissolution: 31 Dec 1986
Entity Number: 195499
County: New York
Place of Formation: New York
Address: 666 FIFTH AVE, NEW YORK, NY, United States

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BAKER & MAGRAM DOS Process Agent 666 FIFTH AVE, NEW YORK, NY, United States

History

Start date End date Type Value
1966-03-23 1966-03-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1966-03-23 1966-03-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1966-02-11 1966-03-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
C202229-2 1993-08-12 ASSUMED NAME CORP INITIAL FILING 1993-08-12
B441778-4 1986-12-31 CERTIFICATE OF MERGER 1986-12-31
B441853-3 1986-12-31 CERTIFICATE OF MERGER 1986-12-31
551312-4 1966-03-30 CERTIFICATE OF AMENDMENT 1966-03-30
549880-3 1966-03-23 CERTIFICATE OF AMENDMENT 1966-03-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-26
Type:
Prog Other
Address:
129-21 MERRICK BLVD., JAMAICA, NY, 11434
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-02-09
Type:
Planned
Address:
129 21 MERRICK BLVD, New York -Richmond, NY, 11434
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-01-07
Type:
FollowUp
Address:
129 21 MERRICK BLVD, New York -Richmond, NY, 11434
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-11-13
Type:
Planned
Address:
129 21 MERRICK BLVD, New York -Richmond, NY, 11434
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State