Search icon

GRIFFIN & HOWE, INC.

Company Details

Name: GRIFFIN & HOWE, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2019 (6 years ago)
Date of dissolution: 22 Aug 2019
Entity Number: 5609129
ZIP code: 07821
County: Blank
Place of Formation: New Jersey
Address: 300 ROSEVILLE ROAD, ANDOVER, NJ, United States, 07821

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 ROSEVILLE ROAD, ANDOVER, NJ, United States, 07821

Filings

Filing Number Date Filed Type Effective Date
190822000456 2019-08-22 CERTIFICATE OF MERGER 2019-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11795309 0215000 1980-08-29 589 BOWY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-29
Case Closed 1984-03-10
11768108 0215000 1979-12-12 589 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-12-12
Case Closed 1980-09-08

Related Activity

Type Complaint
Activity Nr 320381064

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1979-12-18
Abatement Due Date 1979-12-21
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1980-01-15
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 P04
Issuance Date 1979-12-18
Abatement Due Date 1980-01-08
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1980-01-15
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-12-18
Abatement Due Date 1980-01-08
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1980-01-15
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-12-18
Abatement Due Date 1980-01-08
Contest Date 1980-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1979-12-18
Abatement Due Date 1979-12-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-12-18
Abatement Due Date 1979-12-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-12-18
Abatement Due Date 1979-12-31
Nr Instances 2
11733912 0215000 1978-09-18 589 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-09-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320375595

Date of last update: 23 Mar 2025

Sources: New York Secretary of State