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
Name | Role | Address |
---|---|---|
MARIA A VITI | Chief Executive Officer | 1130 CARUKIN STREET, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1130 CARUKIN STREET, FRANKLIN SQUARE, NY, United States, 11010 |
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 |
2000-04-20 | 2010-04-28 | Address | 1130 CARUKIN STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
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 |
060413002998 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
020403002374 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
000420000385 | 2000-04-20 | CERTIFICATE OF INCORPORATION | 2000-04-20 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1838265 | Intrastate Non-Hazmat | 2008-12-16 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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