Search icon

GREYSTONE CONSTRUCTION CORP.

Company Details

Name: GREYSTONE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2013 (12 years ago)
Entity Number: 4369497
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 229 SEVENTH STREET SUITE 202, GARDEN CITY, NY, United States, 11530
Principal Address: 4 WINDSOR PLACE, LYNBROOK, NY, United States, 11563

Contact Details

Phone +1 516-823-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM JOHNSON Chief Executive Officer 4 WINDSOR PLACE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
JOHN L. HILLER, ESQ. DOS Process Agent 229 SEVENTH STREET SUITE 202, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
JOHN L. HILLER, ESQ. Agent 229 SEVENTH STREET SUITE 202, GARDEN CITY, NY, 11530

Licenses

Number Status Type Date End date
1466875-DCA Inactive Business 2013-06-10 2021-02-28

History

Start date End date Type Value
2016-07-12 2021-03-04 Address 1 MAXWELL STREET, SUITE D, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210304060743 2021-03-04 BIENNIAL STATEMENT 2021-03-01
160712006173 2016-07-12 BIENNIAL STATEMENT 2015-03-01
130305000947 2013-03-05 CERTIFICATE OF INCORPORATION 2013-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2941724 RENEWAL INVOICED 2018-12-10 100 Home Improvement Contractor License Renewal Fee
2941723 TRUSTFUNDHIC INVOICED 2018-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2546280 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2546281 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
1938315 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee
1938314 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1247084 LICENSE INVOICED 2013-06-10 100 Home Improvement Contractor License Fee
1247085 TRUSTFUNDHIC INVOICED 2013-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1247086 FINGERPRINT INVOICED 2013-06-07 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300594660 0215600 1997-02-06 PS 140 116TH AVE AND 166TH STREET, JAMAICA, NY, 11434
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-02-06
Case Closed 1997-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-04-10
Abatement Due Date 1997-04-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1997-04-10
Abatement Due Date 1997-04-15
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1997-04-10
Abatement Due Date 1997-05-28
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1997-04-10
Abatement Due Date 1997-05-28
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State