Search icon

GRAPHIC BUILDING SYSTEMS, INC.

Company Details

Name: GRAPHIC BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1975 (50 years ago)
Entity Number: 365400
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ONE PARK AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SALUP Chief Executive Officer DVL 70 EAST 55TH ST 7TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PARK AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-12-16 2000-04-03 Address ONE PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1975-03-20 1997-12-16 Address 909 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070116020 2007-01-16 ASSUMED NAME CORP INITIAL FILING 2007-01-16
000403002360 2000-04-03 BIENNIAL STATEMENT 1999-03-01
971216000248 1997-12-16 CERTIFICATE OF CHANGE 1997-12-16
A221459-7 1975-03-20 CERTIFICATE OF INCORPORATION 1975-03-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-03-10
Type:
Unprog Rel
Address:
305 WEST 98TH STREET, New York -Richmond, NY, 10025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-08-18
Type:
Planned
Address:
60/70 PINEAPPLE STREET, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-06-29
Type:
FollowUp
Address:
60-70 PINEAPPLE STREET, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-06-04
Type:
Planned
Address:
60-70 PINEAPPLE STREET, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-04-18
Type:
FollowUp
Address:
423 ATLANTIC AVE, New York -Richmond, NY, 11217
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State