Search icon

J. GRAZ., INC.

Company Details

Name: J. GRAZ., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1985 (39 years ago)
Entity Number: 972250
ZIP code: 11542
County: Suffolk
Place of Formation: New York
Address: 45 HERB HILL RD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A GRAZIOSE Chief Executive Officer 45 HERB HILL RD, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
C/O JOSEPH A GRAZIOSE DOS Process Agent 45 HERB HILL RD, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1997-12-30 2000-01-03 Address 45 HERB HILL RD., GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1997-12-30 2000-01-03 Address 107 HIGH FARMS RD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1993-04-23 2000-01-03 Address 107 HIGH FARMS ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-04-23 1997-12-30 Address 135 GLENWOOD ROAD, P.O. BOX 395, GLENWOOD LANDING, NY, 11547, USA (Type of address: Principal Executive Office)
1985-12-06 1997-12-30 Address 107 HIGH FARMS RD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031230002830 2003-12-30 BIENNIAL STATEMENT 2003-12-01
011128002385 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000103002278 2000-01-03 BIENNIAL STATEMENT 1999-12-01
971230002097 1997-12-30 BIENNIAL STATEMENT 1997-12-01
940207002138 1994-02-07 BIENNIAL STATEMENT 1993-12-01
930423002588 1993-04-23 BIENNIAL STATEMENT 1992-12-01
B296987-3 1985-12-06 CERTIFICATE OF INCORPORATION 1985-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300137650 0214700 1998-03-10 96 CUTTER MILL ROAD, GREAT NECK, NY, 11020
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-04-23
Case Closed 1998-05-06

Related Activity

Type Inspection
Activity Nr 300137635

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-05-01
Abatement Due Date 1998-05-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
109045831 0214700 1994-06-20 BAY PARK WPCP EFFUENT BLDG., EAST ROCKAWAY, NY, 11518
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-27
Case Closed 1994-07-25

Related Activity

Type Referral
Activity Nr 901217075
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-07-15
Abatement Due Date 1994-07-20
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-07-15
Abatement Due Date 1994-07-20
Nr Instances 1
Nr Exposed 3
Gravity 00
102881927 0214700 1992-04-06 BAY PARK SHORE PLANT, EAST ROCKAWAY, NY, 11516
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-06
Case Closed 1992-11-12

Related Activity

Type Complaint
Activity Nr 73991978
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 1992-05-18
Abatement Due Date 1992-05-21
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 1992-05-29
Final Order 1992-09-25
Nr Instances 1
Nr Exposed 1
Gravity 02
113919138 0214700 1990-11-16 COMPUTER ASSOCIATES, 3501 EXPRESS DR. N, ISLANDIA, NY, 11788
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-12-03
Emphasis L: CONST2
Case Closed 1991-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-01-17
Abatement Due Date 1991-02-22
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1991-01-17
Abatement Due Date 1991-01-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1991-01-17
Abatement Due Date 1991-01-20
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-01-17
Abatement Due Date 1991-01-20
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 07
100516947 0214700 1989-05-08 1350 OLD WALT WHITMAN ROAD, MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-15
Case Closed 1989-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-07-17
Abatement Due Date 1989-08-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1989-07-17
Abatement Due Date 1989-08-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-07-17
Abatement Due Date 1989-08-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-07-17
Abatement Due Date 1989-07-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-07-17
Abatement Due Date 1989-08-17
Nr Instances 3
Nr Exposed 2
Gravity 00
17723693 0214700 1986-07-08 P.O. BOX 637,SUNRISE HWY., PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-08
Case Closed 1986-07-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State