Search icon

GRANDE CONSTRUCTION INC.

Company Details

Name: GRANDE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2016 (9 years ago)
Entity Number: 4948812
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 111 PALISADE STREET, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 PALISADE STREET, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2016-05-18 2021-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160518000172 2016-05-18 CERTIFICATE OF INCORPORATION 2016-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
981928 0213600 1985-02-11 1201 BUFFALO AVE, NIAGARA FALLS, NY, 14303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-14
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-02-21
Abatement Due Date 1985-02-26
Nr Instances 1
Nr Exposed 2
979625 0213600 1984-08-27 1200 BUFFALO AVE, NIAGARA FALLS, NY, 14303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-28
Case Closed 1984-08-28
10849529 0213600 1983-09-19 SCA BALMER RD PROJECT, Model City, NY, 14107
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-09-26
Case Closed 1983-10-25

Related Activity

Type Complaint
Activity Nr 320222714

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1983-10-24
Abatement Due Date 1983-10-03
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A04
Issuance Date 1983-09-29
Abatement Due Date 1983-10-03
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 07 Mar 2025

Sources: New York Secretary of State