Search icon

GRID BUILDING COMPANY

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRID BUILDING COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Dec 1973
Business ALEI: 0020306
Annual report due: 06 Dec 2025
Business address: 156 BOSTON POST RD, ORANGE, CT, 06477, United States
Mailing address: P.O. BOX 971, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: gridbuilding@sbcglobal.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Daniel Alvandian Agent 156 BOSTON POST RD, ORANGE, CT, 06477, United States 11 Bluff Ave, West Haven, CT, 06516-5707, United States +1 203-215-9097 gridbuilding@sbcglobal.net 11 Bluff Ave, West Haven, CT, 06516-5707, United States

Officer

Name Role Business address Residence address
GABRIEL ALVANDIAN Officer 156 BOSTON POST ROAD, ORANGE, CT, 06477, United States 700 OCEAN AVE, WEST HAVEN, CT, 06516, United States
DANIEL ALVANDIAN Officer 156 BOSTON POST RD, ORANGE, CT, 06477, United States 11 BLUFF AVE., WEST HAVEN, CT, 06516, United States

Director

Name Role Business address Residence address
DANIEL ALVANDIAN Director 156 BOSTON POST ROAD, ORANGE, CT, 06477, United States 11 BLUFF AVE., WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0900348 MAJOR CONTRACTOR ACTIVE CURRENT 1995-06-27 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339999 2024-11-22 - Annual Report Annual Report -
BF-0011089046 2023-11-21 - Annual Report Annual Report -
BF-0010340428 2022-11-14 - Annual Report Annual Report 2022
BF-0009828688 2021-12-01 - Annual Report Annual Report -
0007043875 2020-12-23 - Annual Report Annual Report 2020
0006699029 2019-12-19 - Annual Report Annual Report 2019
0006332329 2019-01-22 - Annual Report Annual Report 2018
0005992071 2017-12-28 - Annual Report Annual Report 2017
0005704262 2016-11-28 - Annual Report Annual Report 2016
0005499220 2016-03-03 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315809350 0111500 2011-08-30 114 ORANGE AVE, WEST HAVEN, CT, 06516
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-08-30
Emphasis S: FALL FROM HEIGHT, L: FALL, L: EISA
Case Closed 2012-01-11

Related Activity

Type Inspection
Activity Nr 315809293

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2011-12-08
Abatement Due Date 2011-12-16
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-12-08
Abatement Due Date 2011-12-27
Nr Instances 2
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2650057108 2020-04-11 0156 PPP 156 Boston Post Road, ORANGE, CT, 06477-3234
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41300
Loan Approval Amount (current) 41300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORANGE, NEW HAVEN, CT, 06477-3234
Project Congressional District CT-03
Number of Employees 4
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41648.5
Forgiveness Paid Date 2021-02-24
4979288402 2021-02-07 0156 PPS 156 Boston Post Rd, Orange, CT, 06477-3234
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52210
Loan Approval Amount (current) 52210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange, NEW HAVEN, CT, 06477-3234
Project Congressional District CT-03
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52470.33
Forgiveness Paid Date 2021-10-27
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information