Name: | HARRY GRODSKY & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1998 (27 years ago) |
Entity Number: | 2232325 |
ZIP code: | 01101 |
County: | Orange |
Place of Formation: | Massachusetts |
Address: | P.O. BOX 880, SPRINGFIELD, MA, United States, 01101 |
Principal Address: | 33 SHAWS LANE, PO BOX 880, SPRINGFIELD, MA, United States, 01101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 880, SPRINGFIELD, MA, United States, 01101 |
Name | Role | Address |
---|---|---|
RONALD D GRODSKY | Chief Executive Officer | 33 SHAWS LANE, PO BOX 880, SPRINGFIELD, MA, United States, 01101 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140326002334 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120321002646 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100303002096 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
091127000010 | 2009-11-27 | ERRONEOUS ENTRY | 2009-11-27 |
DP-1734294 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
040412002087 | 2004-04-12 | BIENNIAL STATEMENT | 2004-02-01 |
020206002533 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000314002973 | 2000-03-14 | BIENNIAL STATEMENT | 2000-02-01 |
980225000368 | 1998-02-25 | APPLICATION OF AUTHORITY | 1998-02-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313762163 | 0213100 | 2011-01-27 | 400 STONE BREAK ROAD EXTENSION, MALTA, NY, 12020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260352 A |
Issuance Date | 2011-05-19 |
Abatement Due Date | 2011-05-24 |
Initial Penalty | 3060.0 |
Contest Date | 2011-06-14 |
Final Order | 2011-12-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260353 A01 |
Issuance Date | 2011-05-19 |
Abatement Due Date | 2011-05-24 |
Contest Date | 2011-06-14 |
Final Order | 2011-12-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-01-26 |
Emphasis | S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2011-06-24 |
Related Activity
Type | Inspection |
Activity Nr | 313759888 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2010-07-21 |
Emphasis | L: LOCALTARG, S: ELECTRICAL, S: FALL FROM HEIGHT, S: STRUCK-BY |
Case Closed | 2011-01-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2010-08-13 |
Abatement Due Date | 2010-08-18 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Contest Date | 2010-08-18 |
Final Order | 2010-12-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State