Search icon

GREGORY HARDWARE & LUMBER LLC

Company Details

Name: GREGORY HARDWARE & LUMBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2006 (19 years ago)
Entity Number: 3425144
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 390 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 390 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

Filings

Filing Number Date Filed Type Effective Date
080930002693 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061213000256 2006-12-13 CERTIFICATE OF PUBLICATION 2006-12-13
061017000213 2006-10-17 ARTICLES OF ORGANIZATION 2006-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11572336 0214700 1977-10-18 251 EAST SHORE ROAD, Great Neck, NY, 11023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-18
Case Closed 1977-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1977-10-20
Abatement Due Date 1977-11-16
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-10-20
Abatement Due Date 1977-10-23
Nr Instances 1
11454543 0214700 1975-11-11 251 EAST SHORE ROAD, Great Neck, NY, 11023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1975-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-13
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-11-13
Abatement Due Date 1975-12-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-11-13
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-11-13
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1975-11-13
Abatement Due Date 1975-12-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-11-13
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-13
Abatement Due Date 1975-12-10
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-13
Abatement Due Date 1975-12-10
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-13
Abatement Due Date 1975-11-14
Nr Instances 1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State