Search icon

GREYHOUND LINES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREYHOUND LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1987 (38 years ago)
Entity Number: 1184551
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 315 Continental Ave, DALLAS, TX, United States, 75207
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM C. BLANKENSHIP Chief Executive Officer 315 CONTINENTAL AVE, DALLAS, TX, United States, 75207

DOS Process Agent

Name Role Address
GREYHOUND LINES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
MIB2024213A00 2024-07-31 2025-06-30 Intercity Bus Stop Permit WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
MIB2024177A01 2024-06-25 2025-06-25 Intercity Bus Stop Permit WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
MIB2021155A00 2021-06-04 2024-06-04 Intercity Bus Stop Permit WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
MIB2020189A00 2020-07-07 2023-07-07 Intercity Bus Stop Permit 9 AVENUE, MANHATTAN, FROM STREET WEST 26 STREET TO STREET WEST 28 STREET
MIB2020070A00 2020-03-10 2023-03-10 Intercity Bus Stop Permit 1 AVENUE, MANHATTAN, FROM STREET EAST 38 STREET TO STREET EAST 39 STREET

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 15110 N. DALLAS PARKWAY, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address P.O. BOX 660362, DALLAS, TX, 75266, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 315 CONTINENTAL AVE, DALLAS, TX, 75207, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230714000501 2023-07-14 BIENNIAL STATEMENT 2023-07-01
210719001802 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190702060276 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-16236 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16237 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2020-07-29 2020-09-04 Non-Delivery of Service Yes 70.00 Store Credit
2018-08-07 2018-08-17 Non-Delivery of Service NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
66840 PL VIO INVOICED 2006-04-18 500 PL - Padlock Violation
72261 TP VIO INVOICED 2006-04-04 1500 TP - Tobacco Fine Violation
72262 SS VIO INVOICED 2006-04-04 100 SS - State Surcharge (Tobacco)
72260 TS VIO INVOICED 2006-04-04 1000 TS - State Fines (Tobacco)

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-06
Type:
Complaint
Address:
34 HAMILTON STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-03-03
Type:
Complaint
Address:
701 HIAWATHA BLVD., EAST, SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1981-06-24
Type:
Complaint
Address:
525 11TH AVE, New York -Richmond, NY, 10018
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1981-02-19
Type:
Complaint
Address:
181 ELLICOTT STREET, Buffalo, NY, 14203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-02-06
Type:
Complaint
Address:
200 BROADWAY, Buffalo, NY, 14204
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-07-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ELDRIDGE,
Party Role:
Plaintiff
Party Name:
GREYHOUND LINES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GREENE
Party Role:
Plaintiff
Party Name:
GREYHOUND LINES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GREENE
Party Role:
Plaintiff
Party Name:
GREYHOUND LINES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State