-
Home Page
›
-
Counties
›
-
Westchester
›
-
06855
›
-
GREEN CROSS INC.
Company Details
Name: |
GREEN CROSS INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
22 Apr 1994 (31 years ago)
|
Branch of: |
GREEN CROSS INC., Connecticut
(Company Number 0234903)
|
Entity Number: |
1814446 |
ZIP code: |
06855
|
County: |
Westchester |
Place of Formation: |
Connecticut |
Address: |
16 SOUTH SMITH STREET, NORWALK, CT, United States, 06855 |
Chief Executive Officer
Name |
Role |
Address |
KENT M. PIERCE
|
Chief Executive Officer
|
16 SOUTH SMITH STREET, NORWALK, CT, United States, 06855
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
16 SOUTH SMITH STREET, NORWALK, CT, United States, 06855
|
Form 5500 Series
Employer Identification Number (EIN):
061268366
Number Of Participants:
31
Sponsors Telephone Number:
Number Of Participants:
18
Sponsors Telephone Number:
Number Of Participants:
17
Sponsors Telephone Number:
Number Of Participants:
12
Sponsors Telephone Number:
Number Of Participants:
14
Sponsors Telephone Number:
Permits
Number |
Date |
End date |
Type |
Address |
18441
|
2023-04-26
|
2025-12-31
|
Pesticide use
|
No data
|
17668
|
2020-02-25
|
2026-04-30
|
Pesticide use
|
No data
|
16881
|
2017-03-30
|
2026-04-30
|
Pesticide use
|
No data
|
History
Start date |
End date |
Type |
Value |
1994-04-22
|
1997-04-04
|
Address
|
16 SOUTH SMITH ST, NORWALK, CT, 06855, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
031024000090
|
2003-10-24
|
CANCELLATION OF ANNULMENT OF AUTHORITY
|
2003-10-24
|
DP-1408607
|
1998-09-23
|
ANNULMENT OF AUTHORITY
|
1998-09-23
|
970404002658
|
1997-04-04
|
BIENNIAL STATEMENT
|
1996-04-01
|
940422000050
|
1994-04-22
|
APPLICATION OF AUTHORITY
|
1994-04-22
|
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State