Search icon

GREENPOINT PIPE SUPPLY CORP.

Company Details

Name: GREENPOINT PIPE SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1918 (107 years ago)
Date of dissolution: 26 Jun 1985
Entity Number: 13602
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 340 STAGG ST., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
GREENPOINT IRON & PIPE CO., INC. DOS Process Agent 340 STAGG ST., BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1940-03-12 1969-12-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1940-03-12 1969-12-31 Shares Share type: NO PAR VALUE, Number of shares: 1300, Par value: 0
1918-05-27 1957-05-21 Address 383 S 3RD ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110915096 2011-09-15 ASSUMED NAME CORP INITIAL FILING 2011-09-15
B241413-4 1985-06-26 CERTIFICATE OF DISSOLUTION 1985-06-26
804267-3 1969-12-31 CERTIFICATE OF AMENDMENT 1969-12-31
64100 1957-05-21 CERTIFICATE OF AMENDMENT 1957-05-21
64099 1957-05-21 CERTIFICATE OF AMENDMENT 1957-05-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-08-05
Type:
Planned
Address:
340 STAGG STREET, New York -Richmond, NY, 11206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-05-04
Type:
FollowUp
Address:
340 STAGG ST, New York -Richmond, NY, 11206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-04-11
Type:
Planned
Address:
340 STAGG ST, New York -Richmond, NY, 11206
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State