Search icon

GRIMES CONTRACTING CO., INC.

Company Details

Name: GRIMES CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1979 (45 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 588964
ZIP code: 27516
County: Suffolk
Place of Formation: New York
Address: 34 VALLEY MEADOW DR, CHAPEL HILL, NC, United States, 27516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 VALLEY MEADOW DR, CHAPEL HILL, NC, United States, 27516

Chief Executive Officer

Name Role Address
DEBORAH GRIMES Chief Executive Officer 34 VALLEY MEADOW DR, CHAPEL HILL, NC, United States, 27516

History

Start date End date Type Value
2007-02-21 2009-10-13 Address 21 HUNTING AVE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2007-02-21 2009-10-13 Address 21 HUNTING AVE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2007-02-21 2009-10-13 Address 21 HUNTING AVE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1993-10-13 2007-02-21 Address PO BOX 546, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1993-10-13 2007-02-21 Address PO BOX 5004, INDUSTRIAL ROAD, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1993-10-13 2007-02-21 Address INDUSTRIAL ROAD, MONTUAK, NY, 11954, USA (Type of address: Principal Executive Office)
1979-10-23 1993-10-13 Address 34 PANTIGO RD., EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210312048 2021-03-12 ASSUMED NAME LLC INITIAL FILING 2021-03-12
100127000202 2010-01-27 CERTIFICATE OF DISSOLUTION 2010-01-27
091013002258 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071026002439 2007-10-26 BIENNIAL STATEMENT 2007-10-01
070221002881 2007-02-21 BIENNIAL STATEMENT 2005-10-01
031006002533 2003-10-06 BIENNIAL STATEMENT 2003-10-01
010928002412 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991018002313 1999-10-18 BIENNIAL STATEMENT 1999-10-01
971021002116 1997-10-21 BIENNIAL STATEMENT 1997-10-01
931013002256 1993-10-13 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300132610 0214700 1997-02-20 MACARTHUR AIRPORT, HOLBROOK, NY, 11741
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-02-20
Case Closed 1997-02-21
107517120 0214700 1994-07-19 MIDDLE COUNTRY RD., MIDDLE ISLAND, NY, 11953
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-19
Emphasis N: TRENCH
Case Closed 1994-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1994-07-28
Abatement Due Date 1994-08-02
Initial Penalty 300.0
Contest Date 1994-08-11
Final Order 1994-10-24
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 1994-07-28
Abatement Due Date 1994-08-02
Initial Penalty 225.0
Contest Date 1994-08-11
Final Order 1994-10-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-07-28
Abatement Due Date 1994-08-09
Current Penalty 1013.0
Initial Penalty 1500.0
Contest Date 1994-08-11
Final Order 1994-10-24
Nr Instances 1
Nr Exposed 1
Gravity 10
100555598 0214700 1988-03-10 N/O RTE. 25 BETWEEN HESS GAS STATION & SOUTHAMPTON, WAINSCOTT, NY, 11975
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-03-15
Case Closed 1988-04-21

Related Activity

Type Referral
Activity Nr 900836925
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-03-24
Abatement Due Date 1988-04-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-03-24
Abatement Due Date 1988-04-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-03-24
Abatement Due Date 1988-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-03-24
Abatement Due Date 1988-03-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-03-24
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-03-24
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1113032 Intrastate Non-Hazmat 2003-03-31 44547 2002 2 3 Private(Property)
Legal Name GRIMES CONTRACTING CO INC
DBA Name -
Physical Address INDUSTRIAL ROAD, MONTAUK, NY, 11954, US
Mailing Address P O BOX 5004, MONTAUK, NY, 11954, US
Phone (631) 668-5332
Fax (631) 668-7440
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State