Search icon

ENDWELL GREENS, INC.

Company Details

Name: ENDWELL GREENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1965 (60 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 189518
County: Broome
Place of Formation: New York
Address: 3675 SALLY PIPER RD., JOHNSON CITY, NY, United States

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ENDWELL GREENS, INC. DOS Process Agent 3675 SALLY PIPER RD., JOHNSON CITY, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C196377-2 1993-02-05 ASSUMED NAME CORP INITIAL FILING 1993-02-05
DP-654049 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
878583-11 1970-12-31 CERTIFICATE OF MERGER 1970-12-31
509987-5 1965-07-27 CERTIFICATE OF INCORPORATION 1965-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12028221 0215800 1976-11-03 VALLEY VIEW ROAD, New Hartford, NY, 13413
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-03
Case Closed 1984-03-10
12028155 0215800 1976-10-20 VALLEY VIEW ROAD, New Hartford, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-20
Case Closed 1976-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A04
Issuance Date 1976-10-28
Abatement Due Date 1976-10-31
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-10-28
Abatement Due Date 1976-10-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-10-28
Abatement Due Date 1976-10-31
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State