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
Name | Role | Address |
---|---|---|
JANET GRGAS | Chief Executive Officer | 37-20 58TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-20 58TH ST, WOODSIDE, NY, United States, 11377 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312480973 | 0215000 | 2008-08-15 | 780-786 12TH AVE., NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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