Search icon

GREEN PARK CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN PARK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2000 (25 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2501153
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 1130 CARUKIN STREET, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA A VITI Chief Executive Officer 1130 CARUKIN STREET, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1130 CARUKIN STREET, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2010-04-28 2021-11-11 Address 1130 CARUKIN STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2010-04-28 2021-11-11 Address 1130 CARUKIN STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2002-04-03 2010-04-28 Address 1130 CARUKIN ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2002-04-03 2010-04-28 Address 1130 CARUKIN ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2000-04-20 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211111001452 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140703002213 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120517002313 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100428002367 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080407002499 2008-04-07 BIENNIAL STATEMENT 2008-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-12-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
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