GRANITE ENVIRONMENTAL SERVICES, INC.

Name: | GRANITE ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2004 (22 years ago) |
Date of dissolution: | 01 Dec 2017 |
Entity Number: | 3004065 |
ZIP code: | 11378 |
County: | Nassau |
Place of Formation: | New York |
Address: | 57-00 47TH ST, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS TOLENTINO | Chief Executive Officer | 57-00 47TH ST, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THOMAS TOLENTINO | DOS Process Agent | 57-00 47TH ST, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-26 | 2014-03-03 | Address | 54-01 43RD ST, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2010-03-19 | 2014-03-03 | Address | 54-01 43RD ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2010-03-19 | 2014-03-03 | Address | 54-01 43RD ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2010-03-19 | 2012-03-26 | Address | 59-01 93RD ST, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2006-02-03 | 2010-03-19 | Address | 25 SATURN COURT, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171201000278 | 2017-12-01 | CERTIFICATE OF MERGER | 2017-12-01 |
140303002241 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120326002603 | 2012-03-26 | BIENNIAL STATEMENT | 2012-01-01 |
100319003180 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080125002053 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State