Name: | GRAND SILVER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1931 (93 years ago) |
Entity Number: | 41782 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 289 MORRIS AVE, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 289 MORRIS AVE, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
BARRY KOSTRINSKY | Chief Executive Officer | 289 MORRIS AVE, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-10 | 2000-01-06 | Address | 289 MORRIS AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
1995-03-10 | 2000-01-06 | Address | 289 MORRIS AVE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
1995-03-10 | 2000-01-06 | Address | 289 MORRIS AVE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
1946-12-30 | 1963-08-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1931-12-15 | 1968-11-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060123002151 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031216002472 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
011214002649 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
000106002323 | 2000-01-06 | BIENNIAL STATEMENT | 1999-12-01 |
971202002210 | 1997-12-02 | BIENNIAL STATEMENT | 1997-12-01 |
950310002048 | 1995-03-10 | BIENNIAL STATEMENT | 1993-12-01 |
Z011595-2 | 1980-06-16 | ASSUMED NAME CORP INITIAL FILING | 1980-06-16 |
716542-4 | 1968-11-12 | CERTIFICATE OF AMENDMENT | 1968-11-12 |
393561 | 1963-08-14 | CERTIFICATE OF AMENDMENT | 1963-08-14 |
6902-11 | 1946-12-30 | CERTIFICATE OF AMENDMENT | 1946-12-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106763881 | 0215600 | 1994-02-16 | 289 MORRIS AVENUE, BRONX, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
106179393 | 0215600 | 1988-02-09 | 289 MORRIS AVE., BRONX, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100217 C03 VIII |
Issuance Date | 1988-03-28 |
Abatement Due Date | 1988-04-21 |
Current Penalty | 350.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-03-28 |
Abatement Due Date | 1988-04-14 |
Current Penalty | 250.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1988-03-28 |
Abatement Due Date | 1988-04-14 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1988-03-28 |
Abatement Due Date | 1988-04-14 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-12-08 |
Case Closed | 1983-12-09 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-08-04 |
Case Closed | 1982-08-09 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State