Search icon

MAX GRAMMER, INC.

Company Details

Name: MAX GRAMMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1980 (45 years ago)
Date of dissolution: 04 Feb 1980
Entity Number: 606919
County: Nassau
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
A641736-4 1980-02-04 CERTIFICATE OF DISSOLUTION 1980-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774189 0215000 1977-06-13 320 EAST 65 STREET, New York -Richmond, NY, 10021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-13
Case Closed 1984-03-10
11798147 0215000 1977-04-11 320 EAST 65TH ST, New York -Richmond, NY, 10021
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-04-11
Case Closed 1984-03-10
11798022 0215000 1977-03-10 320 EAST 65TH ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-10
Case Closed 1977-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-03-16
Abatement Due Date 1977-03-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-03-16
Abatement Due Date 1977-03-19
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-03-16
Abatement Due Date 1977-03-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-04-27
Abatement Due Date 1977-04-08
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 4
FTA Issuance Date 1977-04-08
FTA Current Penalty 230.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-27
Abatement Due Date 1977-04-08
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
FTA Issuance Date 1977-04-08
FTA Current Penalty 230.0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State