Name: | GRANVILLE CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 2113261 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Arizona |
Principal Address: | 5107 NORTH 7TH STREET, PHOENIX, AR, United States, 85014 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM SMITH | Chief Executive Officer | 1199 FAIRMEADOW TRAIL, OAKVILLE, ONTARIO, Canada, L6M-2M8 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-14 | 1999-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-02-14 | 1999-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574844 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
991104001069 | 1999-11-04 | CERTIFICATE OF CHANGE | 1999-11-04 |
990505002135 | 1999-05-05 | BIENNIAL STATEMENT | 1999-02-01 |
970214000057 | 1997-02-14 | APPLICATION OF AUTHORITY | 1997-02-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301001780 | 0213600 | 1998-04-13 | 315 BORDON ROAD, DEPEW, NY, 14043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201321999 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1998-04-23 |
Abatement Due Date | 1998-04-28 |
Current Penalty | 1875.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 1998-04-23 |
Abatement Due Date | 1998-04-28 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260502 B01 |
Issuance Date | 1998-04-23 |
Abatement Due Date | 1998-04-28 |
Current Penalty | 937.5 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260502 B02 |
Issuance Date | 1998-04-23 |
Abatement Due Date | 1998-04-28 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1998-04-23 |
Abatement Due Date | 1998-04-28 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1998-04-23 |
Abatement Due Date | 1998-04-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State