Name: | ROBERT J. GREEN CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1957 (68 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 162799 |
ZIP code: | 13903 |
County: | New York |
Place of Formation: | New York |
Address: | 37 CLIFTON BLVD., BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H. GREEN, SR. | Chief Executive Officer | 37 CLIFTON BLVD., BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 CLIFTON BLVD., BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 1997-03-13 | Address | 3144 HICKORY LANE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 1997-03-13 | Address | 331 WATER ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1993-03-01 | 1997-03-13 | Address | 331 WATER STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1957-01-07 | 1993-03-01 | Address | 66 WALL ST., BINGHMATON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1543050 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
990127002110 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
970313002557 | 1997-03-13 | BIENNIAL STATEMENT | 1997-01-01 |
930301002596 | 1993-03-01 | BIENNIAL STATEMENT | 1993-01-01 |
C179723-2 | 1991-08-05 | ASSUMED NAME CORP INITIAL FILING | 1991-08-05 |
46793 | 1957-01-07 | CERTIFICATE OF INCORPORATION | 1957-01-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12009262 | 0215800 | 1979-02-27 | IBM OFFICES VICTORY PLAZA TAYL, Owego, NY, 13827 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 350028395 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260555 A08 |
Issuance Date | 1979-03-08 |
Abatement Due Date | 1979-03-11 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040008 |
Issuance Date | 1979-03-08 |
Abatement Due Date | 1979-03-11 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State