Search icon

S. J. GROVES & SONS COMPANY

Branch

Company Details

Name: S. J. GROVES & SONS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1925 (99 years ago)
Branch of: S. J. GROVES & SONS COMPANY, Minnesota (Company Number f1327ef4-a6d4-e011-a886-001ec94ffe7f)
Entity Number: 5762
ZIP code: 55441
County: New York
Place of Formation: Minnesota
Address: 10,000 HIGHWAY 55 WEST, PLYMOUTH, MN, United States, 55441

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
FRANKLIN N. GROVES Chief Executive Officer 10,000 HIGHWAY 55 WEST, PLYMOUTH, MN, United States, 55441

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Permits

Number Date End date Type Address
70337 No data No data Mined land permit Oak Orchard Road
80270 No data 1980-06-29 Mined land permit PO BOX 128, DANSVILLE, NY, 14437 0012
70419 No data No data Mined land permit 4530 Wetzel Road, Liverpool, NY, 13088
80237 No data No data Mined land permit No data
70345 1984-08-08 1987-08-08 Mined land permit P.O. Box 5, Liverpool, NY, 13088
70331 1983-09-20 1984-09-20 Mined land permit 4530 Wetzel Road, Liverpool, NY, 13090 0251
70297 1982-08-13 1985-08-13 Mined land permit 4530 Wetzel Road, Liverpool, NY, 13090 0251
70268 1982-03-11 1983-03-11 Mined land permit 4530 Wetzel Road, Liverpool, NY, 13090 0251
70272 1981-08-17 1982-04-25 Mined land permit 4530 Wetzel Road, Liverpool, NY, 13088

History

Start date End date Type Value
1999-09-23 2018-05-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2018-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1985-12-12 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-12-12 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1965-05-17 1985-12-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1965-05-17 1985-12-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1946-06-13 1965-05-17 Address 120 BROADWAY, ROOM, NEW YORK, NY, USA (Type of address: Service of Process)
1941-09-10 1946-06-13 Address 75 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
1925-12-16 1941-09-10 Address NO ST. ADD. STATED, TICONDEROGA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180625001508 2018-06-25 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-06-25
180511000241 2018-05-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-06-10
20120801054 2012-08-01 ASSUMED NAME CORP INITIAL FILING 2012-08-01
990923000047 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
930216002786 1993-02-16 BIENNIAL STATEMENT 1992-12-01
B298975-2 1985-12-12 CERTIFICATE OF AMENDMENT 1985-12-12
498187 1965-05-17 CERTIFICATE OF AMENDMENT 1965-05-17
F766-44 1946-06-13 CERTIFICATE OF AMENDMENT 1946-06-13
F678-29 1941-09-10 CERTIFICATE OF AMENDMENT 1941-09-10
F346-42 1925-12-16 APPLICATION OF AUTHORITY 1925-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
801803 0213600 1985-04-10 SENECA ZOO PARK ST PAUL ST, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-10
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260800 A02
Issuance Date 1985-04-16
Abatement Due Date 1985-04-26
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260800 H03 V
Issuance Date 1985-04-16
Abatement Due Date 1985-04-19
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260800 H02 II
Issuance Date 1985-04-16
Abatement Due Date 1985-04-26
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1985-04-16
Abatement Due Date 1985-04-19
Nr Instances 1
Nr Exposed 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State