Name: | CHARLES W. GRIMM CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2000 (25 years ago) |
Entity Number: | 2529280 |
ZIP code: | 18472 |
County: | Sullivan |
Place of Formation: | Pennsylvania |
Address: | PO Box X, 228 New Street, Waymart, PA 18472, PA, United States, 18472 |
Principal Address: | 228 NEW STREET, WAYMART, PA, United States, 18472 |
Name | Role | Address |
---|---|---|
CHARLES W. GRIMM CONSTRUCTION, INC. | DOS Process Agent | PO Box X, 228 New Street, Waymart, PA 18472, PA, United States, 18472 |
Name | Role | Address |
---|---|---|
ROBERT C. GRIMM | Chief Executive Officer | PO BOX X, WAYMART, PA, United States, 18472 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | PO BOX X, WAYMART, PA, 18472, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-08-22 | Address | PO BOX X, WAYMART, PA, 18472, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2024-07-10 | Address | PO BOX X, WAYMART, PA, 18472, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2024-07-10 | Address | PO Box X, 228 New Street, Waymart, PA, 18472, USA (Type of address: Service of Process) |
2020-07-14 | 2023-08-22 | Address | PO BOX X, WAYMART, PA, 18472, USA (Type of address: Service of Process) |
2002-07-08 | 2023-08-22 | Address | PO BOX X, WAYMART, PA, 18472, USA (Type of address: Chief Executive Officer) |
2002-07-08 | 2020-07-14 | Address | PO BOX X, WAYMART, PA, 18472, USA (Type of address: Service of Process) |
2000-07-10 | 2002-07-08 | Address | PO BOX X, WAYMART, PA, 18472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710001576 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
230822000076 | 2023-08-22 | BIENNIAL STATEMENT | 2022-07-01 |
200714060567 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
140721006157 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
120807003150 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100716002528 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080716002787 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060630002298 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
040727002355 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
020708002603 | 2002-07-08 | BIENNIAL STATEMENT | 2002-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311973176 | 0213100 | 2008-07-22 | 401 AIRPORT RD., MONGAUP VALLEY, NY, 12762 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
310755384 | 0215800 | 2008-05-14 | HOLIDAY INN EXPRESS, 3603 VESTAL PARKWAY, VESTAL, NY, 13850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2008-06-19 |
Abatement Due Date | 2008-06-24 |
Current Penalty | 812.5 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260453 B02 IV |
Issuance Date | 2008-06-19 |
Abatement Due Date | 2008-06-24 |
Current Penalty | 650.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2008-06-19 |
Abatement Due Date | 2008-06-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2008-06-19 |
Abatement Due Date | 2008-07-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2008-06-19 |
Abatement Due Date | 2008-06-24 |
Current Penalty | 812.5 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2008-06-19 |
Abatement Due Date | 2008-07-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2008-06-19 |
Abatement Due Date | 2008-06-24 |
Current Penalty | 650.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260403 B01 |
Issuance Date | 2008-06-19 |
Abatement Due Date | 2008-06-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State