Search icon

GREENCORP WASTE REMOVAL INC.

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)
1999-08-11 2001-07-10 Address 34 MAIN ST, 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: Service of Process)
1997-07-03 1999-08-11 Address C/O C. BRUCE GREEN, 34 MAIN STREET, P.O. BOX 124, LISBON, NY, 13658, USA (Type of address: Service of Process)
1997-07-03 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
970703000026 1997-07-03 CERTIFICATE OF INCORPORATION 1997-07-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1201591 Intrastate Non-Hazmat 2004-01-16 40000 2004 4 5 Private(Property)
Legal Name GREENCORP WASTE REMOVAL INC
DBA Name -
Physical Address 7007 COUNTY ROUTE 10, LISBON, NY, 13658, US
Mailing Address 7007 COUNTY ROUTE 10, LISBON, NY, 13658, US
Phone (315) 393-7905
Fax (315) 393-8499
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State