Search icon

FRANK GROFF CONSTRUCTION INC.

Company Details

Name: FRANK GROFF CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3515035
ZIP code: 12485
County: Greene
Place of Formation: New York
Address: PO BOX 986, TANNERSVILLE, NY, United States, 12485
Principal Address: 16 RASPBERRY LANE, TANNERSVILLE, NY, United States, 12485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK GROFF DOS Process Agent PO BOX 986, TANNERSVILLE, NY, United States, 12485

Chief Executive Officer

Name Role Address
FRANK GROFF Chief Executive Officer PO BOX 986, TANNERSVILLE, NY, United States, 12485

History

Start date End date Type Value
2023-07-06 2023-07-06 Address PO BOX 986, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)
2010-04-27 2023-07-06 Address PO BOX 986, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)
2010-04-27 2023-07-06 Address 16 RASPBERRY LANE, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process)
2007-05-09 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-09 2010-04-27 Address P.O. BOX 986, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706003138 2023-07-06 BIENNIAL STATEMENT 2023-05-01
210727002977 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190710061087 2019-07-10 BIENNIAL STATEMENT 2019-05-01
170531006155 2017-05-31 BIENNIAL STATEMENT 2017-05-01
150910006018 2015-09-10 BIENNIAL STATEMENT 2015-05-01
130617006618 2013-06-17 BIENNIAL STATEMENT 2013-05-01
110621002391 2011-06-21 BIENNIAL STATEMENT 2011-05-01
100427002373 2010-04-27 BIENNIAL STATEMENT 2010-05-01
070509000834 2007-05-09 CERTIFICATE OF INCORPORATION 2007-05-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1410552 Intrastate Non-Hazmat 2023-02-23 26032 2022 3 1 Private(Property)
Legal Name FRANK GROFF CONSTRUCTION INC
DBA Name -
Physical Address 16 RASPBERRY LANE, TANNERSVILLE, NY, 12485-0986, US
Mailing Address P O BOX 986, TANNERSVILLE, NY, 12485-0986, US
Phone (518) 589-5236
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPF0196570
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 27714MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD8X3HT8DEB54099
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-13
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-13
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-13
Code of the violation 393205C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Wheel fasteners loose and/or missing
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-13
Code of the violation 3922WC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wheel (Mud) Flaps missing or defective
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident NY4035079700
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-05-20
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FD8X3HT7HEB30768
Vehicle license number 73675ND
Vehicle license state NY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State