Search icon

GREENPORT ROOFING, INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
GARY ARCURI Chief Executive Officer PO BOX 563, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent INDUSTRIAL TRACT, HUDSON, NY, United States, 12534

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309202950 0213100 2005-12-02 CAMPUS DRIVE, HYDE PARK, NY, 12538
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-12-02
Emphasis L: FALL
Case Closed 2006-02-01

Violation Items

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
122243173 0213100 1995-10-05 KAZ MFG. FACILITY, 9W, GREENPORT, NY, 12534
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