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 (40 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-10
Type:
Unprog Rel
Address:
96 CUTTER MILL ROAD, GREAT NECK, NY, 11020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-06-20
Type:
Unprog Rel
Address:
BAY PARK WPCP EFFUENT BLDG., EAST ROCKAWAY, NY, 11518
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-06
Type:
Unprog Rel
Address:
BAY PARK SHORE PLANT, EAST ROCKAWAY, NY, 11516
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-11-16
Type:
Prog Related
Address:
COMPUTER ASSOCIATES, 3501 EXPRESS DR. N, ISLANDIA, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-08
Type:
Unprog Rel
Address:
1350 OLD WALT WHITMAN ROAD, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1996-03-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASTRANDREA,
Party Role:
Plaintiff
Party Name:
J. GRAZ., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-02-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
J. GRAZ., INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State