Search icon

GRJH, INC.

Company Details

Name: GRJH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1999 (26 years ago)
Entity Number: 2368049
ZIP code: 12546
County: Dutchess
Place of Formation: Delaware
Principal Address: 67 MAIN STREET, MILLERTON, NY, United States, 12546
Address: P.O. BOX 522, PO BOX 522, MILLERTON, NY, United States, 12546

DOS Process Agent

Name Role Address
GRJH, INC. DOS Process Agent P.O. BOX 522, PO BOX 522, MILLERTON, NY, United States, 12546

Chief Executive Officer

Name Role Address
ALICIA METZ Chief Executive Officer 67 MAIN STREET, PO BOX 522, MILLERTON, NY, United States, 12546

Form 5500 Series

Employer Identification Number (EIN):
141772482
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Address
750873 Retail grocery store 1771 RTE 23, CRARYVILLE, NY, 12521
520229 Retail grocery store 234 QUAKER RD, QUEENSBURY, NY, 12804
520181 Retail grocery store 107 MAIN ST, QUEENSBURY, NY, 12804

History

Start date End date Type Value
2016-12-12 2017-04-26 Address P.O. BOX 522, PO BOX 55, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2013-04-30 2016-12-12 Address 67 MAIN STREET, PO BOX 55, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2009-04-24 2013-04-30 Address PO BOX 728, SHARON, CT, 06069, USA (Type of address: Service of Process)
2005-06-27 2013-04-30 Address 25 MITCHELLTOWN RD, PO BOX 728, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer)
2003-04-16 2013-04-30 Address 25 MITCHELLTOWN RD, SHARON, CT, 06069, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210402060836 2021-04-02 BIENNIAL STATEMENT 2021-04-01
210315060521 2021-03-15 BIENNIAL STATEMENT 2019-04-01
170426006176 2017-04-26 BIENNIAL STATEMENT 2017-04-01
161212006301 2016-12-12 BIENNIAL STATEMENT 2015-04-01
130430002178 2013-04-30 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
999684 LICENSE INVOICED 2010-05-06 110 Cigarette Retail Dealer License Fee
999683 CNV_TFEE INVOICED 2010-05-06 2.200000047683716 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-01
Type:
Complaint
Address:
10 ROUND LAKE RD., BALLSTON LAKE, NY, 12019
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(518) 789-0122
Add Date:
2000-04-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LABARCA,
Party Role:
Plaintiff
Party Name:
GRJH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KAMAL,
Party Role:
Plaintiff
Party Name:
GRJH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
GRJH, INC.
Party Role:
Plaintiff
Party Name:
MCCARTHY
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State