Search icon

GREENBUSH TAPE & LABEL INC.

Company Details

Name: GREENBUSH TAPE & LABEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1972 (53 years ago)
Entity Number: 325495
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 2769 DOELNER CIRCLE, 40 BROADWAY, CASTLETON, NY, United States, 12033
Principal Address: 40 BROADWAY, ALBANY, NY, United States, 12202

Shares Details

Shares issued 20000

Share Par Value 50

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CHENOT Chief Executive Officer PO BOX 1488, 40 BROADWAY, ALBANY, NY, United States, 12202

DOS Process Agent

Name Role Address
GREENBUSH TAPE & LABEL INC. DOS Process Agent 2769 DOELNER CIRCLE, 40 BROADWAY, CASTLETON, NY, United States, 12033

Form 5500 Series

Employer Identification Number (EIN):
141543700
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-11 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
2016-03-02 2020-03-04 Address P.O. BOX 1488, 40 BROADWAY, ALBANY, NY, 12201, USA (Type of address: Service of Process)
2014-03-10 2016-03-02 Address P.O. BOX 1488, 40 BROADWAY, ALBANY, NY, 12201, USA (Type of address: Service of Process)
2006-03-24 2014-03-10 Address P.O. BOX 1488, 40 BROADWAY, ALBANY, NY, 12201, USA (Type of address: Service of Process)
2006-03-24 2020-03-04 Address PO BOX 1488, 40 BROADWAY, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200304060654 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160302006054 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006391 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120411002037 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100406002980 2010-04-06 BIENNIAL STATEMENT 2010-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-05
Type:
Complaint
Address:
40 BROADWAY, ALBANY, NY, 12201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-07-08
Type:
Complaint
Address:
40 BROADWAY, Albany, NY, 12202
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-05-09
Type:
FollowUp
Address:
40 BROADWAY, Albany, NY, 12202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-02-26
Type:
FollowUp
Address:
40 BROADWAY, Albany, NY, 12202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-01-11
Type:
Planned
Address:
40 BROADWAY, Albany, NY, 12202
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State