Search icon

GRANITE BUILDERS, INC.

Company Details

Name: GRANITE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1945 (80 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 56329
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: P.O.B. 40100, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRANITE BUILDERS, INC. DOS Process Agent P.O.B. 40100, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1945-08-01 1984-10-01 Address 1 CIRCLE ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1274364 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B146939-3 1984-10-01 CERTIFICATE OF AMENDMENT 1984-10-01
Z006384-2 1979-08-23 ASSUMED NAME CORP INITIAL FILING 1979-08-23
6457-129 1945-08-01 CERTIFICATE OF INCORPORATION 1945-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-09-27
Type:
Planned
Address:
124-130 MAIN ST, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-11-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FID DEP CO OF MD
Party Role:
Defendant
Party Name:
GRANITE BUILDERS, INC.
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State