Search icon

THE GREEN FAN COMPANY, INC.

Company Details

Name: THE GREEN FAN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1975 (50 years ago)
Date of dissolution: 10 Jul 1991
Entity Number: 381244
ZIP code: 10019
County: Dutchess
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1975-10-09 1986-03-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-10-09 1986-03-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061120068 2006-11-20 ASSUMED NAME LLC INITIAL FILING 2006-11-20
910710000542 1991-07-10 CERTIFICATE OF DISSOLUTION 1991-07-10
B333492-2 1986-03-14 CERTIFICATE OF AMENDMENT 1986-03-14
A265008-3 1975-10-09 CERTIFICATE OF INCORPORATION 1975-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1715507 0213100 1984-06-08 175 FISHKILL AVE PO BOX 190, BEACON, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-08-08
Case Closed 1984-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-06-19
Abatement Due Date 1984-08-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1984-06-19
Abatement Due Date 1984-07-19
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1984-06-19
Abatement Due Date 1984-07-19
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100184 F05 I
Issuance Date 1984-06-19
Abatement Due Date 1984-06-22
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State