-
Home Page
›
-
Counties
›
-
Queens
›
-
11797
›
-
GRAND BUICK CORP.
Company Details
Name: |
GRAND BUICK CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Aug 1973 (52 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
267810 |
ZIP code: |
11797
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
223 FOX HOLLOW RD, WOODBURY, NY, United States, 11797 |
Principal Address: |
182-30 JAMAICA AVE, JAMAICA, NY, United States, 11423 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
PAUL S BROSTOFF
|
Chief Executive Officer
|
182-30 JAMAICA AVE, JAMAICA, NY, United States, 11423
|
DOS Process Agent
Name |
Role |
Address |
PAUL S BROSTOFF
|
DOS Process Agent
|
223 FOX HOLLOW RD, WOODBURY, NY, United States, 11797
|
History
Start date |
End date |
Type |
Value |
1995-04-10
|
1999-09-09
|
Address
|
2 MAPLE RUN DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
1973-08-08
|
1995-04-10
|
Address
|
92 MICHELLE DR., JERICHO, NY, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1796674
|
2009-10-28
|
DISSOLUTION BY PROCLAMATION
|
2009-10-28
|
010911002095
|
2001-09-11
|
BIENNIAL STATEMENT
|
2001-08-01
|
990909002421
|
1999-09-09
|
BIENNIAL STATEMENT
|
1999-08-01
|
C276469-2
|
1999-07-19
|
ASSUMED NAME CORP INITIAL FILING
|
1999-07-19
|
970818002316
|
1997-08-18
|
BIENNIAL STATEMENT
|
1997-08-01
|
950410002011
|
1995-04-10
|
BIENNIAL STATEMENT
|
1993-08-01
|
A90982-4
|
1973-08-08
|
CERTIFICATE OF INCORPORATION
|
1973-08-08
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11878097
|
0215600
|
1980-03-14
|
182-30 JAMAICA AVENUE, New York -Richmond, NY, 11423
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1980-06-18
|
Case Closed |
1984-03-10
|
Related Activity
Type |
Complaint |
Activity Nr |
320400054 |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0203224
|
Employee Retirement Income Security Act (ERISA)
|
2002-06-03
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2002-06-03
|
Termination Date |
2003-05-29
|
Section |
1132
|
Status |
Terminated
|
Parties
Name |
BOARD OF TRUSTEES OF THE I.A.M
|
Role |
Plaintiff
|
|
Name |
GRAND BUICK CORP.
|
Role |
Defendant
|
|
|
0700036
|
Other Contract Actions
|
2007-01-04
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
218000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Exempt
|
Office |
2
|
Filing Date |
2007-01-04
|
Termination Date |
2007-12-18
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
Name |
GOLDSMITH
|
Role |
Plaintiff
|
|
Name |
GRAND BUICK CORP.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State