Search icon

GRIMM CONSTRUCTION CORP.

Company Details

Name: GRIMM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1984 (41 years ago)
Date of dissolution: 01 Jun 2012
Entity Number: 911938
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 1775 BASELINE RD, STE 280, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD A GRIMM JR Chief Executive Officer 1775 BASELINE RD, STE 280, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1775 BASELINE RD, STE 280, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
1984-04-25 1996-10-18 Address 38 BLACKFRIAR COURT, WILLIAMSVILLE, NY, 14121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120601000053 2012-06-01 CERTIFICATE OF DISSOLUTION 2012-06-01
000414002594 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980427002057 1998-04-27 BIENNIAL STATEMENT 1998-04-01
961018002244 1996-10-18 BIENNIAL STATEMENT 1996-04-01
B094640-4 1984-04-25 CERTIFICATE OF INCORPORATION 1984-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309391225 0213600 2005-11-15 814 WURLITZER DRIVE, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-11-15
Case Closed 2005-11-15
109947960 0213600 1991-02-06 MAIN PLACE MALL, BUFFALO, NY, 14202
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-02-06
Case Closed 1991-04-05

Related Activity

Type Complaint
Activity Nr 72884729
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1991-02-22
Abatement Due Date 1991-02-28
Current Penalty 360.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1991-02-22
Abatement Due Date 1991-02-28
Current Penalty 360.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 A19
Issuance Date 1991-02-22
Abatement Due Date 1991-02-28
Current Penalty 360.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-02-22
Abatement Due Date 1991-03-29
Current Penalty 210.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-02-22
Abatement Due Date 1991-03-29
Current Penalty 210.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State