Name: | GREENVIEW PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1989 (36 years ago) |
Entity Number: | 1358280 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 SHORE LANE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREENVIEW PROPERTIES, INC. 401(K) PLAN | 2023 | 113052900 | 2024-07-31 | GREENVIEW PROPERTIES, INC. | 34 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | IVETTE MATOS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 6316664040 |
Plan sponsor’s address | 5 SHORE LANE, BAY SHORE, NY, 11706 |
Name | Role | Address |
---|---|---|
GREENVIEW PROPERTIES, INC. | DOS Process Agent | 5 SHORE LANE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LAWRENCE C GARGANO | Chief Executive Officer | PO BOX 5750, BAY SHORE, NY, United States, 11706 |
Number | Type | End date |
---|---|---|
10311200283 | CORPORATE BROKER | 2026-08-13 |
109928733 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401286634 | REAL ESTATE SALESPERSON | 2026-03-15 |
10401255400 | REAL ESTATE SALESPERSON | 2025-10-31 |
10401245399 | REAL ESTATE SALESPERSON | 2025-02-11 |
10401226095 | REAL ESTATE SALESPERSON | 2025-08-09 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-04 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-21 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-21 | 2024-02-21 | Address | PO BOX 5750, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-29 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-02 | 2023-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-29 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-19 | 2022-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221001150 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
210601060337 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060758 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006063 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
130605006895 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
120523000258 | 2012-05-23 | CERTIFICATE OF CHANGE | 2012-05-23 |
110615003276 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090708002572 | 2009-07-08 | BIENNIAL STATEMENT | 2009-06-01 |
080410002762 | 2008-04-10 | BIENNIAL STATEMENT | 2007-06-01 |
080312000497 | 2008-03-12 | CERTIFICATE OF CHANGE | 2008-03-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346661218 | 0214700 | 2023-04-26 | 4180 SUNRISE HIGHWAY, OAKDALE, NY, 11769 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1666224 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1666205 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1666190 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 2023-07-11 |
Abatement Due Date | 2023-07-21 |
Current Penalty | 6875.0 |
Initial Penalty | 6875.0 |
Final Order | 2023-08-04 |
Nr Instances | 11 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes (including skylights) by covers: a) Worksite, 4180 Sunrise Highway, Oakdale, NY, 11769. Employees were exposed to tripping/falling into uncovered holes while walking/working next to a scaffold; on or about April 26, 2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2023-07-11 |
Abatement Due Date | 2023-07-17 |
Current Penalty | 5156.0 |
Initial Penalty | 5156.0 |
Final Order | 2023-08-04 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall, was not guarded to eliminate the hazard of impalement: a) Worksite, 4180 Sunrise Highway, Oakdale, NY, 11769. Employees were walking and working around uncapped rebar protruding approximately 3 inches from the surface; on or about April 26, 2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2021-05-11 |
Emphasis | L: FALL, P: FALL |
Case Closed | 2021-11-01 |
Related Activity
Type | Inspection |
Activity Nr | 1530148 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1530196 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5650627204 | 2020-04-27 | 0235 | PPP | 5 Shore Lane, Bay Shore, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700352 | Civil Rights Accommodations | 2007-01-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LONG ISLAND HOUSING SERVICES, |
Role | Plaintiff |
Name | GREENVIEW PROPERTIES, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State