Search icon

JOHN GRACE & CO., INC.

Headquarter

Company Details

Name: JOHN GRACE & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1956 (69 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 97716
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 1 WOOD VALLEY LANE, FLOWER HILL, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 2000

Share Par Value 1000

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHN GRACE & CO., INC., FLORIDA P04236 FLORIDA

DOS Process Agent

Name Role Address
JOHN GRACE & CO., INC. DOS Process Agent 1 WOOD VALLEY LANE, FLOWER HILL, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1987-01-21 1989-02-02 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
1973-10-23 1987-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-10-09 1973-10-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1126607 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B736944-3 1989-02-02 CERTIFICATE OF MERGER 1989-02-02
B448420-4 1987-01-21 CERTIFICATE OF AMENDMENT 1987-01-21
B125747-2 1984-07-24 ASSUMED NAME CORP INITIAL FILING 1984-07-24
A109872-9 1973-10-23 CERTIFICATE OF AMENDMENT 1973-10-23
48720 1957-01-18 CERTIFICATE OF AMENDMENT 1957-01-18
35693 1956-10-09 CERTIFICATE OF INCORPORATION 1956-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17880071 0215600 1989-07-31 QUEENS COLLEGE, SCHOOL OF MUSIC-REEVES AVE. ENTR., FLUSHING, NY, 11367
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-03
Case Closed 1989-10-16

Related Activity

Type Referral
Activity Nr 901362129
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-09-13
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-09-13
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-09-13
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-09-13
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-09-13
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-09-13
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 8
Gravity 02
17647470 0215000 1987-04-16 425 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-04-23
Case Closed 1987-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-06-01
Abatement Due Date 1987-06-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-06-01
Abatement Due Date 1987-06-11
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 2
100619741 0215000 1987-03-10 7 WORLD TRADE CENTER, NEW YORK, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-19
Case Closed 1987-04-06
17722083 0214700 1986-10-21 OLD WILLETS PATH & VETERANS HIGHWAY, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-27
Case Closed 1986-10-28
2275782 0215000 1985-08-26 L BOWLING GREEN, NEW YORK, NY, 10004
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-09-06
Case Closed 1985-11-06

Related Activity

Type Complaint
Activity Nr 70953260
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1985-09-25
Abatement Due Date 1985-09-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
11825304 0215000 1983-09-20 513 W 56 STREET, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-09-27
Case Closed 1983-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-10-31
Abatement Due Date 1983-11-03
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
11726775 0215000 1983-02-14 513 WEST 56TH ST, New York -Richmond, NY, 10039
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-02-17
Case Closed 1983-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1983-02-25
Abatement Due Date 1983-02-28
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-02-25
Abatement Due Date 1983-02-28
Nr Instances 6
11726551 0215000 1983-01-06 175 WATER ST, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-18
Case Closed 1983-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1983-01-27
Abatement Due Date 1983-01-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-01-27
Abatement Due Date 1983-01-12
Nr Instances 3
11825031 0215000 1982-12-27 513 W 56TH ST, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-12-28
Case Closed 1983-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1983-01-07
Abatement Due Date 1983-01-10
Nr Instances 2
11564283 0214700 1982-10-26 1000 MONTAUK HWAY, West Islip, NY, 11795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-29
Case Closed 1982-11-01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-10
Case Closed 1982-09-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-19
Case Closed 1982-06-03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-22
Case Closed 1982-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1982-04-30
Abatement Due Date 1982-05-29
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-28
Case Closed 1982-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1982-05-04
Abatement Due Date 1982-04-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-05-04
Abatement Due Date 1982-04-15
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-06
Case Closed 1981-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B03
Issuance Date 1981-11-12
Abatement Due Date 1981-11-19
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1981-11-12
Abatement Due Date 1981-11-19
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-28
Case Closed 1981-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260353 E02
Issuance Date 1981-11-17
Abatement Due Date 1981-11-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1981-11-17
Abatement Due Date 1981-11-20
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-05
Case Closed 1981-06-09

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-05-11
Abatement Due Date 1981-05-20
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1981-05-11
Abatement Due Date 1981-05-20
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1981-05-11
Abatement Due Date 1981-05-20
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-19
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-05-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 C
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 II
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260154 C01 I
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-03
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State