Search icon

GRAYPAR INDUSTRIES, INC.

Company Details

Name: GRAYPAR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1967 (58 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 214438
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 155 SAW MILL RIVER RD., YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAYPAR INDUSTRIES, INC. DOS Process Agent 155 SAW MILL RIVER RD., YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
20050222018 2005-02-22 ASSUMED NAME CORP INITIAL FILING 2005-02-22
DP-1126749 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
640206-5 1967-09-26 CERTIFICATE OF INCORPORATION 1967-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12074654 0235500 1976-01-21 179 SAW MILL RIVER ROAD, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-01-21
Case Closed 1984-03-10
12081741 0235500 1976-01-21 179 SAW MILL RIVER ROAD, Yonkers, NY, 10703
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-21
Case Closed 1976-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 B01
Issuance Date 1976-02-09
Abatement Due Date 1976-03-05
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-02-09
Abatement Due Date 1976-03-05
Current Penalty 15.0
Initial Penalty 30.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-09
Abatement Due Date 1976-03-05
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-09
Abatement Due Date 1976-03-05
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 1976-02-09
Abatement Due Date 1976-03-05
Contest Date 1976-02-15
Nr Instances 1
12098521 0235500 1975-12-23 179 SAW MILL RIVER ROAD, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-23
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State