Search icon

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