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
Name | Role | Address |
---|---|---|
WILLIAM JOHNSON | Chief Executive Officer | 4 WINDSOR PLACE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
JOHN L. HILLER, ESQ. | DOS Process Agent | 229 SEVENTH STREET SUITE 202, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JOHN L. HILLER, ESQ. | Agent | 229 SEVENTH STREET SUITE 202, GARDEN CITY, NY, 11530 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1466875-DCA | Inactive | Business | 2013-06-10 | 2021-02-28 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300594660 | 0215600 | 1997-02-06 | PS 140 116TH AVE AND 166TH STREET, JAMAICA, NY, 11434 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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