Name: | GRIMM BUILDING MATERIAL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1929 (96 years ago) |
Entity Number: | 25777 |
ZIP code: | 12198 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 532 Snyders Lake Rd, Wynantskill, NY, United States, 12198 |
Principal Address: | 96 ALBANY AVE, GREEN ISLAND, NY, United States, 12183 |
Shares Details
Shares issued 0
Share Par Value 41000
Type CAP
Name | Role | Address |
---|---|---|
TODD A GRIMM | Chief Executive Officer | 96 ALBANY AVE, GREEN ISLAND, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
GRIMM BUILDING MATERIAL CO. INC. | DOS Process Agent | 532 Snyders Lake Rd, Wynantskill, NY, United States, 12198 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 96 ALBANY AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2023-05-01 | Address | 96 ALBANY AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process) |
2017-04-19 | 2019-05-01 | Address | PO BOX 157, TROY, NY, 12181, USA (Type of address: Service of Process) |
2017-04-19 | 2023-05-01 | Address | 96 ALBANY AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2017-04-19 | Address | PO BOX 1230, TROY, NY, 12181, USA (Type of address: Service of Process) |
1993-09-15 | 2017-04-19 | Address | 19 MEADOWS DRIVE, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 2006-01-13 | Address | 19 MEADOWS DRIVE, MELROSE, NY, 12121, USA (Type of address: Service of Process) |
1993-09-15 | 2017-04-19 | Address | 19 MEADOWS DRIVE, MELROSE, NY, 12121, USA (Type of address: Principal Executive Office) |
1929-05-23 | 1993-09-15 | Address | 1611 TIBBETS AVE., TROY, NY, 12180, USA (Type of address: Service of Process) |
1929-05-23 | 2023-05-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 41000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000292 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210713003114 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190501060584 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170419002001 | 2017-04-19 | BIENNIAL STATEMENT | 2015-05-01 |
060113000978 | 2006-01-13 | CERTIFICATE OF CHANGE | 2006-01-13 |
030429002374 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010517002493 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
C284006-2 | 2000-01-26 | ASSUMED NAME CORP INITIAL FILING | 2000-01-26 |
990614002029 | 1999-06-14 | BIENNIAL STATEMENT | 1999-05-01 |
970521002629 | 1997-05-21 | BIENNIAL STATEMENT | 1997-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342844529 | 0213100 | 2017-12-21 | 96 ALBANY AVE, GREEN ISLAND, NY, 12183 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1212803 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2017-02-24 |
Emphasis | L: RDSILICA, N: SILICA |
Case Closed | 2017-04-19 |
Related Activity
Type | Complaint |
Activity Nr | 1184329 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L04 I |
Issuance Date | 2017-03-28 |
Abatement Due Date | 2017-05-01 |
Current Penalty | 2716.5 |
Initial Penalty | 3622.0 |
Final Order | 2017-04-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(4)(i): The powered industrial truck (PITs) operators were not trained and evaluated at least once every three years: (a) On and before 02/24/2017, at facility, the employer had not performed refresher training to all the employees required to operate powered industrial trucks. |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2017-03-28 |
Abatement Due Date | 2017-05-01 |
Current Penalty | 2716.5 |
Initial Penalty | 3622.0 |
Final Order | 2017-04-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) On and before 2/24/2017, at facility, for the yard warehouse supervisor sweeping the warehouse floor creating large amounts of dust containing chemicals such as, but not limited to, silica and dust as particulate not otherwise regulated. Employees were not provided with information and training on the hazardous chemicals they work with or are exposed to in their work area. |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 H03 IV |
Issuance Date | 2017-03-28 |
Abatement Due Date | 2017-05-01 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-04-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, including an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employees can obtain and use the appropriate hazard information: (a) On and before 2/24/2017, at facility, for the yard warehouse supervisor sweeping the warehouse floor creating large amounts of dust containing chemicals such as, but not limited to, silica and dust as particulate not otherwise regulated. Employees were not provided with information and training on the hazardous chemicals they work with or are exposed to in their work area. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3014797100 | 2020-04-11 | 0248 | PPP | 96 Albany Avenue, Green Island, NY, 12183 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State