Name: | GREENFIELD INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1972 (53 years ago) |
Entity Number: | 244212 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 DOXSEE DRIVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER GREENFIELD | Chief Executive Officer | 99 DOXSEE DRIVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
GREENFIELD INDUSTRIES INC. | DOS Process Agent | 99 DOXSEE DRIVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-14 | 2020-10-05 | Address | 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1993-11-01 | 2000-12-14 | Address | 99 DOXSEE DRIVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1992-10-26 | 2012-10-05 | Address | 99 DOXSEE DRIVE, FREEPORT,, NY, 11520, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1993-11-01 | Address | 99 DOXSEE DRIVE, FREEPORT,, NY, 11520, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1993-11-01 | Address | 99 DOXSEE DRIVE, FREEPORT,, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005062576 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181031006292 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
161005006741 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141008006727 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121005007004 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State