Name: | GR CATALYST TWO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2018 (6 years ago) |
Entity Number: | 5462126 |
ZIP code: | 10169 |
County: | Washington |
Place of Formation: | New York |
Address: | 230 Park Avenue, Suite 447, New York, NY, United States, 10169 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REMHJKEGPZM7 | 2025-04-29 | 2101 PEARL ST, BOULDER, CO, 80302, 4552, USA | C/O GRAVITY RENEWABLES, INC., P.O. BOX 7580, BOULDER, CO, 80306, 7580, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.gravityrenewables.com |
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-05-01 |
Initial Registration Date | 2023-05-11 |
Entity Start Date | 2018-12-20 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MEGAN OAKS |
Address | C/O GRAVITY RENEWABLES, INC., P.O. BOX 7580, BOULDER, CO, 80306, 7580, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JONATHAN MILLER |
Address | C/O GRAVITY RENEWABLES, INC., P.O. BOX 7580, BOULDER, CO, 80306, 7580, USA |
Title | ALTERNATE POC |
Name | JUILE SMITH-GALVIN |
Address | C/O GRAVITY RENEWABLES, INC., P.O. BOX 7580, BOULDER, CO, 80306, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300G4IMLD2SOD8L98 | 5462126 | US-NY | GENERAL | ACTIVE | 2018-12-20 | |||||||||||||||||||
|
Legal | C/O ROBERT PANASCI, EXECUTIVE WOODS, 5 PALISADES DR, ALBANY, US-NY, US, 12205 |
Headquarters | 2101 Pearl Street, Boulder, US-CO, US, 80302 |
Registration details
Registration Date | 2019-03-20 |
Last Update | 2024-01-03 |
Status | ISSUED |
Next Renewal | 2025-01-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 5462126 |
Name | Role | Address |
---|---|---|
GR CATALYST TWO LLC | DOS Process Agent | 230 Park Avenue, Suite 447, New York, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-24 | Address | EXECUTIVE WOODS, 5 PALISADES DR, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2024-12-18 | 2024-12-24 | Address | 230 Park Avenue, Suite 447, New York, NY, 10169, USA (Type of address: Service of Process) |
2021-01-25 | 2024-12-18 | Address | P.O. BOX 7580, BOULDER, CO, 80306, USA (Type of address: Service of Process) |
2020-12-16 | 2021-01-25 | Address | PO BOX 7580, BOULDER, CO, 80306, USA (Type of address: Service of Process) |
2018-12-20 | 2020-12-16 | Address | 1401 WALNUT ST STE 420, BOULDER, CO, 80302, USA (Type of address: Service of Process) |
2018-12-20 | 2024-12-18 | Address | EXECUTIVE WOODS, 5 PALISADES DR, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001791 | 2024-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-23 |
241218002137 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
221206002629 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
210125000469 | 2021-01-25 | CERTIFICATE OF CHANGE | 2021-01-25 |
201216060284 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
190321000406 | 2019-03-21 | CERTIFICATE OF PUBLICATION | 2019-03-21 |
181220020028 | 2018-12-20 | ARTICLES OF ORGANIZATION | 2018-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344160643 | 0213100 | 2019-06-21 | 190 COUNTY ROUTE 53, GREENWICH, NY, 12834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1410268 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100269 D02 III |
Issuance Date | 2019-12-19 |
Abatement Due Date | 2021-03-18 |
Current Penalty | 5684.0 |
Initial Penalty | 2842.0 |
Contest Date | 2020-01-15 |
Final Order | 2021-02-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.269(d)(2)(iii): Procedures were not developed, documented, and used for the control of potentially hazardous energy covered by paragraph (d) of this section: a) Intake Drop Pipe - On or about June 21, 2019, the employer did not develop or implement a procedure for controlling hazardous energy including air and pressure within the 12 inch drain pipe. The employer did not effectively remove the air from the drain pipe prior to a diver being exposed to potential pressure differential while clearing the drain with a pressure washer. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100269 D06 V |
Issuance Date | 2019-12-19 |
Abatement Due Date | 2020-01-16 |
Current Penalty | 0.0 |
Initial Penalty | 2842.0 |
Contest Date | 2020-01-15 |
Final Order | 2021-02-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.269(d)(6)(v): Following the application of lockout or tagout devices to energy isolating devices, the employer did not relieve, disconnect, restrain or otherwise render safe all potentially hazardous stored or residual energy: a) Intake Drop Pipe - On or about June 21, 2019, and at times prior, the employer failed to relieve, disconnect, restrain or otherwise render safe all potentially hazardous stored or residual energy inside or in the vicinity of a 12-inch drain pipe. A diver was fatally injured when he utilized a pressure washer to clear a drain pipe at the bottom of the intake drop pipe. verify that all residual air pressure accumulated inside a 12-inch drain pipe had been released. A diver was fatally injured when he utilized a pressure washer to clear a drain pipe at the bottom of the intake drop pipe. |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State