Name: | GREENROCK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1960 (65 years ago) |
Entity Number: | 132514 |
ZIP code: | 20037 |
County: | New York |
Place of Formation: | New York |
Address: | 2600 VIRGINIA AVENUE NW, SUITE 1100, WASHINGTON, DC, United States, 20037 |
Principal Address: | 200 LAKE RD, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREENROCK CORPORATION 401(K) PLAN | 2023 | 131929826 | 2024-07-24 | GREENROCK CORPORATION | 41 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-24 |
Name of individual signing | KIMBERLY MILLER |
File | View Page |
Three-digit plan number (PN) | 005 |
Effective date of plan | 2011-05-04 |
Business code | 523900 |
Sponsor’s telephone number | 9146313090 |
Plan sponsor’s address | 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591 |
Signature of
Role | Plan administrator |
Date | 2023-06-12 |
Name of individual signing | KIMBERLY MILLER |
File | View Page |
Three-digit plan number (PN) | 005 |
Effective date of plan | 2011-05-04 |
Business code | 523900 |
Sponsor’s telephone number | 9146313090 |
Plan sponsor’s address | 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591 |
Signature of
Role | Plan administrator |
Date | 2022-09-12 |
Name of individual signing | KIMBERLY MILLER |
File | View Page |
Three-digit plan number (PN) | 005 |
Effective date of plan | 2011-05-04 |
Business code | 523900 |
Sponsor’s telephone number | 9146313090 |
Plan sponsor’s address | 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591 |
Signature of
Role | Plan administrator |
Date | 2021-04-28 |
Name of individual signing | KIMBERLY MILLER |
File | View Page |
Three-digit plan number (PN) | 005 |
Effective date of plan | 2011-05-04 |
Business code | 523900 |
Sponsor’s telephone number | 9146313090 |
Plan sponsor’s address | 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591 |
Signature of
Role | Plan administrator |
Date | 2020-07-28 |
Name of individual signing | KIMBERLY MILLER |
File | View Page |
Three-digit plan number (PN) | 005 |
Effective date of plan | 2011-05-04 |
Business code | 523900 |
Sponsor’s telephone number | 9146314560 |
Plan sponsor’s address | 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591 |
Signature of
Role | Plan administrator |
Date | 2019-05-21 |
Name of individual signing | KIMBERLY MILLER |
File | View Page |
Three-digit plan number (PN) | 005 |
Effective date of plan | 2011-05-04 |
Business code | 523900 |
Sponsor’s telephone number | 9146314560 |
Plan sponsor’s address | 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591 |
Signature of
Role | Plan administrator |
Date | 2018-09-26 |
Name of individual signing | KIMBERLY MILLER |
Name | Role | Address |
---|---|---|
KATHERINE MALONE-FRANCE, NATIONAL TRUST FOR HISTORIC PRESERVATION | Chief Executive Officer | 2600 VIRGINIA AVENUE NW, SUITE 1100, WASHINGTON, DC, United States, 20037 |
Name | Role | Address |
---|---|---|
MR THOMPSON M. MAYES, NAT'L TRUST FOR HISTORIC PRESERVATION | DOS Process Agent | 2600 VIRGINIA AVENUE NW, SUITE 1100, WASHINGTON, DC, United States, 20037 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2020-10-01 | Address | ONE ROCKEFELLER PLAZA, ROOM 2500, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2020-10-01 | Address | ONE ROCKEFELLER PLAZA, ROOM 2500, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2014-10-01 | 2016-10-03 | Address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
2006-10-03 | 2016-10-03 | Address | 30 ROCKEFELLER PLAZA, ROOM 5600, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2014-10-01 | Address | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-10-13 | 2008-10-10 | Address | 30 ROCKEFELLER PLAZA, ROOM 5600, NEW YORK, NY, 10112, USA (Type of address: Principal Executive Office) |
2000-10-13 | 2006-10-03 | Address | 30 ROCKEFELLER PLAZA, ROOM 5600 / LEGAL DEPARTMENT, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
1993-10-28 | 2006-10-03 | Address | 30 ROCKEFELLER PLAZA, ROOM 5600, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 2000-10-13 | Address | 30 ROCKEFELLER PLAZA, ROOM 5600, NEW YORK, NY, 10591, USA (Type of address: Principal Executive Office) |
1993-10-28 | 2000-10-13 | Address | 30 ROCKEFELLER PLAZA, ROOM 5600, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062319 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161003007913 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001007470 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121009006997 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101008002371 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081010002188 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
061003003091 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041119002331 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
021009002125 | 2002-10-09 | BIENNIAL STATEMENT | 2002-10-01 |
001013002293 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6874197101 | 2020-04-14 | 0202 | PPP | 200 LAKE ROAD, TARRYTOWN, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1962785 | Intrastate Non-Hazmat | 2009-11-04 | 4000 | 2009 | 7 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State