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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL H DUNN | Chief Executive Officer | 4888 SOUTH OLD PEACHTREE RD, NORCROSS, GA, United States, 30071 |
Name | Role | Address |
---|---|---|
POLYVISION CORPORATION | DOS Process Agent | 4888 SOUTH OLD PEACHTREE RD, NORCROSS, GA, United States, 30071 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108942533 | 0213600 | 1992-05-20 | SUNY AT BUFFALO, NATURAL SCIENCE COMPLEX, AMHERST, NY, 14260 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-10-19 |
Case Closed | 1984-10-24 |
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