Search icon

GRAND CASE CORP.

Company Details

Name: GRAND CASE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1975 (50 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 372934
ZIP code: 11433
County: New York
Place of Formation: New York
Address: 177-18 104TH AVE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAND CASE CORP. DOS Process Agent 177-18 104TH AVE, JAMAICA, NY, United States, 11433

Filings

Filing Number Date Filed Type Effective Date
20060428050 2006-04-28 ASSUMED NAME CORP INITIAL FILING 2006-04-28
DP-564331 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A241818-4 1975-06-19 CERTIFICATE OF INCORPORATION 1975-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11844024 0215600 1977-04-06 177 18 104 AVENUE, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-07
Case Closed 1984-03-10
11862885 0215600 1975-10-29 177-18 104TH AVE, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-29
Case Closed 1975-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-11-05
Abatement Due Date 1975-11-10
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-05
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-05
Abatement Due Date 1975-11-25
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-11-05
Abatement Due Date 1975-11-25
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1975-11-05
Abatement Due Date 1975-11-25
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-05
Abatement Due Date 1975-11-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 A01 I
Issuance Date 1975-11-05
Abatement Due Date 1976-01-02
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1975-11-05
Abatement Due Date 1975-11-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State