Search icon

GRACIANO CORPORATION

Company Details

Name: GRACIANO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2003 (22 years ago)
Entity Number: 2895185
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 209 SIGMA DR, PITTSBURGH, PA, United States, 15238
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GLENN FOGLIO Chief Executive Officer 209 SIGMA DR, PITTSBURGH, PA, United States, 15238

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 209 SIGMA DR, PITTSBURGH, PA, 15238, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-01 2023-05-01 Address 209 SIGMA DR, PITTSBURGH, PA, 15238, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-02-28 Address 209 SIGMA DR, PITTSBURGH, PA, 15238, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-11 2023-05-01 Address 209 SIGMA DR, PITTSBURGH, PA, 15238, USA (Type of address: Chief Executive Officer)
2003-04-16 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-04-16 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240228000405 2024-02-27 CERTIFICATE OF CHANGE BY ENTITY 2024-02-27
230501002152 2023-05-01 BIENNIAL STATEMENT 2023-04-01
210401061166 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060076 2019-04-15 BIENNIAL STATEMENT 2019-04-01
SR-36953 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36954 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170426006143 2017-04-26 BIENNIAL STATEMENT 2017-04-01
160511002032 2016-05-11 BIENNIAL STATEMENT 2015-04-01
120214000052 2012-02-14 ERRONEOUS ENTRY 2012-02-14
DP-1933951 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-29 No data EAST 109 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Spoke to Foreman (Brandon) who him & his laborers removed 3 mini containers & plastic jersey barriers on the roadway opening the parking lane to traffic. In compliance 311 passes.
2014-04-18 No data EAST 109 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation stips in compliance
2014-01-23 No data EAST 109 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-12-30 No data EAST 109 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Complaint Department of Transportation permittee is allowed to occupy 8' width of the rdwy, stip #048
2012-11-14 No data WEST 66 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-08-03 No data WEST 77 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-07-16 No data WEST 77 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-06-13 No data WEST 77 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation no container
2012-02-10 No data WEST 77 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-12-30 No data WEST 77 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309653863 0215000 2006-02-21 421 8TH AVENUE, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-21
Emphasis L: FALL
Case Closed 2006-03-27

Related Activity

Type Complaint
Activity Nr 205768146
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2006-03-06
Abatement Due Date 2006-03-24
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2006-03-06
Abatement Due Date 2006-03-24
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2006-03-06
Abatement Due Date 2006-03-24
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01001D
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2006-03-06
Abatement Due Date 2006-03-24
Nr Instances 1
Nr Exposed 11
Gravity 01
307631713 0214700 2005-07-01 THEODORE ROOSVELT BLDG., COUNTY SEAT DRIVE, MINEOLA, NY, 11501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-07-01
Emphasis L: FALL
Case Closed 2005-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-08-09
Abatement Due Date 2005-08-15
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
304959620 0215000 2002-02-15 90 CHURCH STREET, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2002-02-15
Case Closed 2002-03-08
304959547 0215000 2002-02-08 90 CHURCH STREET, NEW YORK, NY, 10007
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-02-08
Emphasis L: SCAFFOLD, S: CONSTRUCTION, L: FALL
Case Closed 2002-06-18

Related Activity

Type Referral
Activity Nr 202389813
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2002-02-25
Abatement Due Date 2002-03-05
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2002-03-19
Final Order 2002-06-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2002-02-25
Abatement Due Date 2002-03-05
Contest Date 2002-03-19
Final Order 2002-06-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2002-02-25
Abatement Due Date 2002-03-05
Initial Penalty 1200.0
Contest Date 2002-03-19
Final Order 2002-06-07
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2002-02-25
Abatement Due Date 2002-03-05
Contest Date 2002-03-19
Final Order 2002-06-07
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G04 I
Issuance Date 2002-02-25
Abatement Due Date 2002-02-28
Current Penalty 6000.0
Initial Penalty 6000.0
Contest Date 2002-03-19
Final Order 2002-06-07
Nr Instances 1
Nr Exposed 2
Gravity 10
101483626 0215000 1993-09-10 90 CHURCH STREET, NEW YORK, NY, 10007
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-09-10
Case Closed 1993-11-02

Related Activity

Type Referral
Activity Nr 901765396
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-09-29
Abatement Due Date 1993-10-04
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-09-29
Abatement Due Date 1993-10-04
Current Penalty 610.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1993-09-29
Abatement Due Date 1993-10-04
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806907 Other Contract Actions 2008-08-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-01
Termination Date 2010-03-11
Date Issue Joined 2009-04-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name GRACIANO CORPORATION
Role Plaintiff
Name JOHN P. PICONE, INC.
Role Defendant
1005213 Other Contract Actions 2010-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-12
Termination Date 2012-10-03
Date Issue Joined 2011-02-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name TRAVELERS CASUALTY AND ,
Role Defendant
Name GRACIANO CORPORATION
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State