Search icon

THE GREENWICH MILLS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE GREENWICH MILLS COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1912 (113 years ago)
Date of dissolution: 30 Jul 1989
Entity Number: 30407
ZIP code: 07094
County: New York
Place of Formation: New York
Address: 520 SECAUCUS RD, SECAUCUS, NJ, United States, 07094

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

DOS Process Agent

Name Role Address
THE GREENWICH MILLS COMPANY DOS Process Agent 520 SECAUCUS RD, SECAUCUS, NJ, United States, 07094

History

Start date End date Type Value
1959-02-16 1964-03-13 Shares Share type: CAP, Number of shares: 0, Par value: 500000
1951-06-07 1959-02-16 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1929-05-17 1951-06-07 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1912-02-24 1929-05-17 Shares Share type: CAP, Number of shares: 0, Par value: 5000
1912-02-24 1970-02-18 Address 74 MOFFETT ST., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C038486-2 1989-07-28 CERTIFICATE OF MERGER 1989-07-30
B035310-2 1983-11-01 ASSUMED NAME CORP INITIAL FILING 1983-11-01
815897-3 1970-02-18 CERTIFICATE OF AMENDMENT 1970-02-18
425951 1964-03-13 CERTIFICATE OF AMENDMENT 1964-03-13
146722 1959-02-16 CERTIFICATE OF AMENDMENT 1959-02-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-12
Type:
Referral
Address:
60 MUSHROOM BOULEVARD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-06
Type:
Unprog Rel
Address:
60 MUSHROOM BOULEVARD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-01-14
Type:
Planned
Address:
60 MUSHROOM BLVD, Rochester, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-03-31
Type:
FollowUp
Address:
60 MUSHROOM BLVD, Henrietta, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-02-14
Type:
Planned
Address:
60 MUSHROOM BLVD, Henrietta, NY, 14623
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-12-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
THE GREENWICH MILLS COMPANY
Party Role:
Plaintiff
Party Name:
"S.S. ""EVER LAUREL"", "
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-11-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
THE GREENWICH MILLS COMPANY
Party Role:
Plaintiff
Party Name:
S S STJERNEBORTG
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State