Search icon

CHARLES W. GRIMM CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
CHARLES W. GRIMM CONSTRUCTION, INC. DOS Process Agent PO Box X, 228 New Street, Waymart, PA 18472, PA, United States, 18472

Chief Executive Officer

Name Role Address
ROBERT C. GRIMM Chief Executive Officer PO BOX X, WAYMART, PA, United States, 18472

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311973176 0213100 2008-07-22 401 AIRPORT RD., MONGAUP VALLEY, NY, 12762
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-22
Emphasis S: COMMERCIAL CONSTR, S: TRENCHING, S: ELECTRICAL, L: FALL
Case Closed 2008-07-28
310755384 0215800 2008-05-14 HOLIDAY INN EXPRESS, 3603 VESTAL PARKWAY, VESTAL, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-14
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: LOCALTARG
Case Closed 2008-08-01

Violation Items

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