Search icon

GRAND SILVER CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 MORRIS AVE, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
BARRY KOSTRINSKY Chief Executive Officer 289 MORRIS AVE, BRONX, NY, United States, 10451

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106763881 0215600 1994-02-16 289 MORRIS AVENUE, BRONX, NY, 10451
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-02-16
Case Closed 1994-02-22
106179393 0215600 1988-02-09 289 MORRIS AVE., BRONX, NY, 10451
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-02-18
Case Closed 1988-07-11

Violation Items

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
11859667 0215600 1983-12-08 289 MORRIS AVE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-12-08
Case Closed 1983-12-09
11894128 0215600 1982-08-04 289 MORRIS AVE, New York -Richmond, NY, 10451
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