Name: | GREENPORT ROOFING, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1988 (37 years ago) |
Date of dissolution: | 28 Dec 2011 |
Entity Number: | 1276436 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | INDUSTRIAL TRACT, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY ARCURI | Chief Executive Officer | PO BOX 563, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | INDUSTRIAL TRACT, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-19 | 1996-08-13 | Address | 20 RIVERVIEW BLVD., HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1988-07-12 | 1993-02-19 | Address | INDUSTRIAL TRACK, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111228000590 | 2011-12-28 | CERTIFICATE OF DISSOLUTION | 2011-12-28 |
060620002099 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040812002422 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020715002647 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000714002061 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
980713002245 | 1998-07-13 | BIENNIAL STATEMENT | 1998-07-01 |
960813002346 | 1996-08-13 | BIENNIAL STATEMENT | 1996-07-01 |
930827002411 | 1993-08-27 | BIENNIAL STATEMENT | 1993-07-01 |
930219002796 | 1993-02-19 | BIENNIAL STATEMENT | 1992-07-01 |
B661578-7 | 1988-07-12 | CERTIFICATE OF INCORPORATION | 1988-07-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309202950 | 0213100 | 2005-12-02 | CAMPUS DRIVE, HYDE PARK, NY, 12538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2005-12-13 |
Abatement Due Date | 2005-12-21 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 A02 |
Issuance Date | 2005-12-13 |
Abatement Due Date | 2005-12-21 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2005-12-13 |
Abatement Due Date | 2005-12-16 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2005-12-13 |
Abatement Due Date | 2005-12-21 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 2005-12-13 |
Abatement Due Date | 2005-12-21 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1995-10-05 |
Case Closed | 1995-10-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State