Search icon

GREEN KNOLL CONCRETE, INC.

Company Details

Name: GREEN KNOLL CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2002 (23 years ago)
Date of dissolution: 02 Nov 2016
Entity Number: 2715028
ZIP code: 14432
County: Ontario
Place of Formation: New York
Address: 503 SMITH RD, CLIFTON SPRINGS, NY, United States, 14432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WENDY A. ESTER-PRESHER DOS Process Agent 503 SMITH RD, CLIFTON SPRINGS, NY, United States, 14432

Chief Executive Officer

Name Role Address
WENDY A. ESTER-PRESHER Chief Executive Officer 503 SMITH RD, CLIFTON SPRINGS, NY, United States, 14432

History

Start date End date Type Value
2004-03-24 2006-02-14 Address 503 SMITH RD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office)
2002-01-04 2004-03-24 Address C/O WENDY ESTER-PRESHER, 503 SMITH ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161102000346 2016-11-02 CERTIFICATE OF DISSOLUTION 2016-11-02
140303002290 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120207002289 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100120002609 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080108002750 2008-01-08 BIENNIAL STATEMENT 2008-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-01-30
Type:
Planned
Address:
503 SMITH ROAD, CLIFTON SPRINGS, NY, 14432
Safety Health:
Health
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 462-9202
Add Date:
2003-06-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State