Search icon

GREENE & KELLOGG, INC.

Company Details

Name: GREENE & KELLOGG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1973 (52 years ago)
Date of dissolution: 02 Jan 2001
Entity Number: 269031
ZIP code: 37202
County: Erie
Place of Formation: Delaware
Address: P.O BOX 750, NASHVILLE, TN, United States, 37202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O COLUMBIA/HCA LEGAL DEPT. DOS Process Agent P.O BOX 750, NASHVILLE, TN, United States, 37202

History

Start date End date Type Value
1999-10-19 2001-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1987-06-03 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-06-03 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1973-08-27 1987-06-03 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1973-08-27 1987-06-03 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010102000193 2001-01-02 SURRENDER OF AUTHORITY 2001-01-02
991019001103 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
C276600-2 1999-07-22 ASSUMED NAME CORP INITIAL FILING 1999-07-22
B503953-2 1987-06-03 CERTIFICATE OF AMENDMENT 1987-06-03
A95098-5 1973-08-27 APPLICATION OF AUTHORITY 1973-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
801647 0213600 1985-04-23 290 CREEK SIDE DR, AMHERST, NY, 14226
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-23
Case Closed 1985-04-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8500040 Other Contract Actions 1985-01-10 consent
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1985-01-10
Transfer Date 1989-04-12
Termination Date 1985-07-17
Date Issue Joined 1985-03-26
Transfer Office 1
Transfer Docket Number 8500040
Transfer Origin 2

Parties

Name GREENE & KELLOGG, INC.
Role Plaintiff
Name MINUTEMAN OXYGEN
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State