Search icon

GREENCORP WASTE REMOVAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENCORP WASTE REMOVAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1997 (28 years ago)
Entity Number: 2159020
ZIP code: 13658
County: St. Lawrence
Place of Formation: New York
Address: 1605 COUNTY ROUTE 28, LISBON, NY, United States, 13658

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C. BRUCE GREEN Chief Executive Officer 1605 COUNTY ROUTE 28, LISBON, NY, United States, 13658

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1605 COUNTY ROUTE 28, LISBON, NY, United States, 13658

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 7007 COUNTY ROUTE 10, PO BOX 124, LISBON, NY, 13658, 0124, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 1605 COUNTY ROUTE 28, LISBON, NY, 13658, USA (Type of address: Chief Executive Officer)
2001-07-10 2024-02-06 Address 7007 COUNTY ROUTE 10, PO BOX 124, LISBON, NY, 13658, USA (Type of address: Service of Process)
2001-07-10 2024-02-06 Address 7007 COUNTY ROUTE 10, PO BOX 124, LISBON, NY, 13658, 0124, USA (Type of address: Chief Executive Officer)
1999-08-11 2001-07-10 Address 34 MAIN ST, PO BOX 124, LISBON, NY, 13658, 0124, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240206003930 2024-02-06 BIENNIAL STATEMENT 2024-02-06
050824002431 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030626002308 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010710002174 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990811002094 1999-08-11 BIENNIAL STATEMENT 1999-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 393-8499
Add Date:
2004-01-16
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State