Search icon

GREENSTEEL, INC.

Company Details

Name: GREENSTEEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1996 (29 years ago)
Date of dissolution: 02 Jan 2004
Entity Number: 2013134
ZIP code: 30071
County: New York
Place of Formation: Delaware
Address: 4888 SOUTH OLD PEACHTREE RD, NORCROSS, GA, United States, 30071

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
MICHAEL H DUNN Chief Executive Officer 4888 SOUTH OLD PEACHTREE RD, NORCROSS, GA, United States, 30071

DOS Process Agent

Name Role Address
POLYVISION CORPORATION DOS Process Agent 4888 SOUTH OLD PEACHTREE RD, NORCROSS, GA, United States, 30071

History

Start date End date Type Value
1998-10-21 2000-05-02 Address 29 LAING AVE, DIXONVILLE, PA, 15734, USA (Type of address: Chief Executive Officer)
1998-10-21 2000-05-02 Address 29 LAING AVE, DIXONVILLE, PA, 15734, USA (Type of address: Principal Executive Office)
1998-10-21 2000-05-02 Address 29 LAING AVE, DIXONVILLE, PA, 15734, USA (Type of address: Service of Process)
1996-03-25 1998-10-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031224000766 2003-12-24 CERTIFICATE OF MERGER 2004-01-02
020315002805 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000502002696 2000-05-02 BIENNIAL STATEMENT 2000-03-01
981026002001 1998-10-26 BIENNIAL STATEMENT 1998-03-01
981021002398 1998-10-21 BIENNIAL STATEMENT 1998-03-01
960325000286 1996-03-25 APPLICATION OF AUTHORITY 1996-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108942533 0213600 1992-05-20 SUNY AT BUFFALO, NATURAL SCIENCE COMPLEX, AMHERST, NY, 14260
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-21
Case Closed 1992-10-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1992-06-25
Abatement Due Date 1992-06-30
Current Penalty 360.0
Initial Penalty 600.0
Contest Date 1992-07-07
Final Order 1992-10-01
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-06-25
Abatement Due Date 1992-06-30
Contest Date 1992-07-07
Final Order 1992-10-01
Nr Instances 1
Nr Exposed 1
Gravity 00
700971 0214700 1984-10-19 NATURAL SCIENCE BLDG SUNY AT WESTBURY, OLD WESTBURY, NY, 11568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-19
Case Closed 1984-10-24
12058079 0215800 1982-08-12 LANCASTER AVE AT BROAD STREET, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-12
Case Closed 1982-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-08-23
Abatement Due Date 1982-08-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-08-23
Abatement Due Date 1982-08-26
Nr Instances 1

Date of last update: 25 Feb 2025

Sources: New York Secretary of State