Search icon

GR CATALYST TWO LLC

Company Details

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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300G4IMLD2SOD8L98 5462126 US-NY GENERAL ACTIVE 2018-12-20

Addresses

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

DOS Process Agent

Name Role Address
GR CATALYST TWO LLC DOS Process Agent 230 Park Avenue, Suite 447, New York, NY, United States, 10169

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344160643 0213100 2019-06-21 190 COUNTY ROUTE 53, GREENWICH, NY, 12834
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-07-17
Case Closed 2021-04-20

Related Activity

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