Search icon

GRAND CONSTRUCTION CORP.

Company Details

Name: GRAND CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1983 (42 years ago)
Date of dissolution: 28 Apr 1986
Entity Number: 814909
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 25 E. CHESTNUT ST., POB 398, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAND CONSTRUCTION CORP. DOS Process Agent 25 E. CHESTNUT ST., POB 398, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
B351228-3 1986-04-28 CERTIFICATE OF DISSOLUTION 1986-04-28
A939312-4 1983-01-10 CERTIFICATE OF INCORPORATION 1983-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11820784 0215000 1976-11-24 1769 SECOND AVE, New York -Richmond, NY, 10028
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-11-24
Case Closed 1976-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1976-12-02
Abatement Due Date 1976-12-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1976-12-02
Abatement Due Date 1976-12-06
Nr Instances 17
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-04
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State