Search icon

GREEN PARK CONSTRUCTION, INC.

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
2000-04-20 2010-04-28 Address 1130 CARUKIN STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

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
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

Motor Carrier Census

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)
Legal Name GREEN PARK CONSTRUCTION INC
DBA Name -
Physical Address 1130 CARUKIN ST, FRANKLIN SQUARE, NY, 11010, US
Mailing Address 1130 CARUKIN ST, FRANKLIN SQUARE, NY, 11010, US
Phone (516) 326-9482
Fax -
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