Search icon

GRANDVIEW DAIRY, INC.

Company Details

Name: GRANDVIEW DAIRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1924 (101 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 19721
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6071 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRANDVIEW DAIRY, INC. DOS Process Agent 6071 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1924-06-06 1964-08-07 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
DP-2088594 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
C305721-1 2001-08-08 ASSUMED NAME CORP DISCONTINUANCE 2001-08-08
C268271-3 1998-12-24 ASSUMED NAME CORP INITIAL FILING 1998-12-24
604702-4 1967-02-21 CERTIFICATE OF MERGER 1967-02-28
449642 1964-08-07 CERTIFICATE OF AMENDMENT 1964-08-07
449643 1964-08-07 CERTIFICATE OF MERGER 1964-08-07
442559 1964-06-23 CERTIFICATE OF MERGER 1964-06-23
428543 1964-03-27 CERTIFICATE OF MERGER 1964-04-01
8816-46 1954-09-15 CERTIFICATE OF AMENDMENT 1954-09-15
5288-52 1937-11-23 CERTIFICATE OF AMENDMENT 1937-11-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11844925 0215600 1978-02-16 60 71 METROPOLITAN AVENUE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-16
Case Closed 1978-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1978-02-23
Abatement Due Date 1978-03-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G01 V
Issuance Date 1978-02-23
Abatement Due Date 1978-03-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-02-23
Abatement Due Date 1978-03-24
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-02-23
Abatement Due Date 1978-03-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-02-23
Abatement Due Date 1978-03-24
Nr Instances 1
11879426 0215600 1976-03-05 60 71 METROPOLITAN AVENUE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-08
Case Closed 1976-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-15
Abatement Due Date 1976-04-09
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-15
Abatement Due Date 1976-04-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1976-03-15
Abatement Due Date 1976-04-09
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-03-15
Abatement Due Date 1976-04-09
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-03-15
Abatement Due Date 1976-04-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1976-03-15
Abatement Due Date 1976-04-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-15
Abatement Due Date 1976-04-09
Nr Instances 1
11859915 0215600 1975-07-30 60-71 METROPOLITAN AVE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-07-30
Case Closed 1976-03-17

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 H01
Issuance Date 1975-08-01
Abatement Due Date 1975-08-25
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 H
Issuance Date 1975-08-01
Abatement Due Date 1976-01-16
Nr Instances 1
11874591 0215600 1975-05-13 60-71 METROPOLITAN AVE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-13
Case Closed 1975-07-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1975-05-28
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1975-05-28
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100026 D01 X
Issuance Date 1975-05-28
Abatement Due Date 1975-06-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1975-05-28
Abatement Due Date 1975-06-27
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-05-28
Abatement Due Date 1975-06-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100135
Issuance Date 1975-05-28
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-05-28
Abatement Due Date 1975-06-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 25
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-05-28
Abatement Due Date 1975-06-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-05-28
Abatement Due Date 1975-06-30
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-05-28
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-05-28
Abatement Due Date 1975-06-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-05-28
Abatement Due Date 1975-06-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-05-28
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-05-28
Abatement Due Date 1975-06-30
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1975-05-28
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-05-28
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100219 E05
Issuance Date 1975-05-28
Abatement Due Date 1975-07-28
Nr Instances 5
Citation ID 01018
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-05-28
Abatement Due Date 1975-07-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-05-28
Abatement Due Date 1975-06-30
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-05-28
Abatement Due Date 1975-06-30
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-05-28
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01022
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-05-28
Abatement Due Date 1975-06-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01023
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-05-28
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01024
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1975-05-28
Abatement Due Date 1975-06-27
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State