Name: | GREENPOINT WOODWORKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1985 (39 years ago) |
Entity Number: | 1037065 |
ZIP code: | 11222 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1205 MANHATTAN AVE, BROOKLYN, NY, United States, 11222 |
Address: | 1205 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1205 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JANUSZ SZUBERT | Chief Executive Officer | 60-66 60 ROAD, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-10 | 2003-11-19 | Address | 1205 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1993-11-10 | 2003-11-19 | Address | 1205 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1993-11-10 | Address | 60-66 60 RD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1993-11-10 | Address | 60-66 60 RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1993-11-10 | Address | 60-66 60 RD, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1988-07-15 | 1992-12-08 | Address | STEINBACK,H.I. STEINBACH, 522 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1985-11-01 | 1988-07-15 | Address | 42-26 82ND ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120110003289 | 2012-01-10 | BIENNIAL STATEMENT | 2011-11-01 |
091203002352 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071108002604 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
051221002635 | 2005-12-21 | BIENNIAL STATEMENT | 2005-11-01 |
031119002084 | 2003-11-19 | BIENNIAL STATEMENT | 2003-11-01 |
011029002249 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991224002255 | 1999-12-24 | BIENNIAL STATEMENT | 1999-11-01 |
971030002710 | 1997-10-30 | BIENNIAL STATEMENT | 1997-11-01 |
931110003206 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
921208002875 | 1992-12-08 | BIENNIAL STATEMENT | 1992-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300618428 | 0215000 | 1998-08-05 | 1205 MANHATTAN AVENUE, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 79282182 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G03 |
Issuance Date | 1998-10-19 |
Abatement Due Date | 1998-11-05 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 22 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1998-10-19 |
Abatement Due Date | 1998-10-22 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1998-10-19 |
Abatement Due Date | 1998-10-29 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-10-19 |
Abatement Due Date | 1998-11-20 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 02 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1998-10-19 |
Abatement Due Date | 1998-11-20 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 02 |
Citation ID | 01004C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 1998-10-19 |
Abatement Due Date | 1998-11-20 |
Nr Instances | 1 |
Nr Exposed | 15 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1998-10-19 |
Abatement Due Date | 1998-11-20 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 00 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State