Search icon

BRUNO GRGAS, INC.

Company Details

Name: BRUNO GRGAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1971 (54 years ago)
Entity Number: 306315
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-20 58TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET GRGAS Chief Executive Officer 37-20 58TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-20 58TH ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1997-04-22 2007-04-06 Address 37-16 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1997-04-22 2007-04-06 Address 37-16 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1997-04-22 2007-04-06 Address 37-16 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1992-10-28 1997-04-22 Address 37-20 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1992-10-28 1997-04-22 Address 37-20 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1992-10-28 1997-04-22 Address 37-20 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1971-04-19 1992-10-28 Address 37-16 58TH ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090414003703 2009-04-14 BIENNIAL STATEMENT 2009-04-01
20080624012 2008-06-24 ASSUMED NAME CORP INITIAL FILING 2008-06-24
070406003340 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050517002744 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030408002559 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010411002405 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990408002445 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970422002626 1997-04-22 BIENNIAL STATEMENT 1997-04-01
000042002584 1993-08-18 BIENNIAL STATEMENT 1993-04-01
921028002049 1992-10-28 BIENNIAL STATEMENT 1992-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312480973 0215000 2008-08-15 780-786 12TH AVE., NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-08-15
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-10-29

Related Activity

Type Referral
Activity Nr 202649521
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-09-16
Abatement Due Date 2008-09-24
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2008-09-16
Abatement Due Date 2008-09-24
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-09-16
Abatement Due Date 2008-09-24
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2008-09-16
Abatement Due Date 2008-09-24
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2008-09-16
Abatement Due Date 2008-09-24
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2008-09-16
Abatement Due Date 2008-09-24
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State