-
Home Page
›
-
Counties
›
-
New York
›
-
11433
›
-
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