Search icon

GREATER NORTHEASTERN MANUFACTURING CORP.

Company Details

Name: GREATER NORTHEASTERN MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1994 (31 years ago)
Date of dissolution: 25 Apr 2014
Entity Number: 1795755
ZIP code: 10302
County: Kings
Place of Formation: New York
Address: 15 NEWARK AVE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-876-8866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER LUTRARIO Chief Executive Officer 15 NEWARK AVE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 NEWARK AVE, STATEN ISLAND, NY, United States, 10302

Licenses

Number Status Type Date End date
1070234-DCA Inactive Business 2000-12-27 2015-02-28

History

Start date End date Type Value
2008-11-13 2012-03-15 Address 15 NEWARK AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2008-11-13 2012-03-15 Address JOHN LUTRARIO, 15 NEWARK AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2008-11-13 2012-03-15 Address 15 NEWARK AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
2000-03-09 2008-11-13 Address 150 LYNHURST AVE., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2000-03-09 2008-11-13 Address 150 LYNHURST AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140425000023 2014-04-25 CERTIFICATE OF DISSOLUTION 2014-04-25
120315002175 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100226002674 2010-02-26 BIENNIAL STATEMENT 2010-02-01
081113002228 2008-11-13 BIENNIAL STATEMENT 2008-02-01
060227003036 2006-02-27 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
399200 TRUSTFUNDHIC INVOICED 2013-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
399199 CNV_TFEE INVOICED 2013-05-21 7.46999979019165 WT and WH - Transaction Fee
478882 RENEWAL INVOICED 2013-05-21 100 Home Improvement Contractor License Renewal Fee
399201 CNV_TFEE INVOICED 2011-04-20 6 WT and WH - Transaction Fee
399210 TRUSTFUNDHIC INVOICED 2011-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
478883 RENEWAL INVOICED 2011-04-20 100 Home Improvement Contractor License Renewal Fee
399203 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee
399202 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
478884 RENEWAL INVOICED 2009-04-07 100 Home Improvement Contractor License Renewal Fee
399204 CNV_MS INVOICED 2009-01-30 25 Miscellaneous Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State