Name: | THE GRAND BUILDER GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2016 (9 years ago) |
Entity Number: | 4883004 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2347 WEST 13TH STREET, BROOKLYN, NY, United States, 11223 |
Principal Address: | 2347 WEST 13TH STREET, NEW YORK, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2347 WEST 13TH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JIN RONG ZHEN | Chief Executive Officer | 2347 WEST 13TH STREET, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-21 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-01-21 | 2023-07-20 | Address | 2347 WEST 13TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720001329 | 2023-07-20 | BIENNIAL STATEMENT | 2022-01-01 |
160121000395 | 2016-01-21 | CERTIFICATE OF INCORPORATION | 2016-01-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341222644 | 0215000 | 2016-01-26 | 145 LUDLOW ST, NEW YORK CITY, NY, 10259 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2016-03-28 |
Abatement Due Date | 2016-04-05 |
Current Penalty | 2250.0 |
Initial Penalty | 2800.0 |
Final Order | 2016-06-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification. a) 145 Ludlow St, Manhattan, NY, 1st floor, On or about 1/26/16: A 4 gang receptacle enclosure, meant to be permanently affixed to a structure, was used as a receptacle for an extension cord. |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260405 D |
Issuance Date | 2016-03-28 |
Abatement Due Date | 2016-04-05 |
Current Penalty | 4000.0 |
Initial Penalty | 4900.0 |
Final Order | 2016-06-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(d): Panelboards mounted in cabinets, cutout boxes or enclosures designed for the purpose were not dead front: 29 CFR 1926.405(d): Panelboards mounted in cabinets, cutout boxes or enclosures designed for the purpose were not dead front. 154 Ludlow St, Manhattan, NY, Power, Panelboard cabinet. On or about 1/26/16: A power panel cabinet was not secured or dead front exposing employees to live conductors. |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260405 J01 I |
Issuance Date | 2016-03-28 |
Abatement Due Date | 2016-04-05 |
Current Penalty | 0.0 |
Initial Penalty | 3500.0 |
Final Order | 2016-06-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(j)(1)(i): Fixtures, lampholders, lamps, rosettes, or receptacles had live parts normally exposed to employee contact. a) 145 Ludlow St, Manhattan, NY, 1st floor, On or about 1/26/16: An extension cord contained a 2 gang receptacle that was not enclosed in an approved enclosure. |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State