Name: | GREENTREE ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1999 (26 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 2382541 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | NINE GREENTREE AVENUE, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NINE GREENTREE AVENUE, FARMINGVILLE, NY, United States, 11738 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1684729 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
990526000290 | 1999-05-26 | CERTIFICATE OF INCORPORATION | 1999-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11887874 | 0215600 | 1983-10-28 | 153 AVE & 78 ST, New York -Richmond, NY, 11414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1984-01-04 |
Abatement Due Date | 1984-01-06 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1984-01-04 |
Abatement Due Date | 1984-01-06 |
Current Penalty | 20.0 |
Initial Penalty | 20.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1984-01-04 |
Abatement Due Date | 1984-01-07 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260450 B12 |
Issuance Date | 1984-01-04 |
Abatement Due Date | 1984-01-06 |
Nr Instances | 2 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State