Search icon

GREENWOOD INDUSTRIES, INC.

Company Details

Name: GREENWOOD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2016 (9 years ago)
Entity Number: 5039771
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 640 Lincoln Street, Worcester, MA, United States, 01605
Address: 30 SOUTH PEARL STREET, SUITE 901, ALBANY, MA, United States, 12207

DOS Process Agent

Name Role Address
C/O HINCKLEY ALLEN DOS Process Agent 30 SOUTH PEARL STREET, SUITE 901, ALBANY, MA, United States, 12207

Chief Executive Officer

Name Role Address
DAVID S. KLEIN Chief Executive Officer 640 LINCOLN STREET, WORCESTER, MA, United States, 01605

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 640 LINCOLN STREET, WORCESTER, MA, 01605, USA (Type of address: Chief Executive Officer)
2016-11-17 2025-01-07 Address 30 SOUTH PEARL STREET, SUITE 901, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001584 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230117001870 2023-01-17 BIENNIAL STATEMENT 2022-11-01
211027002128 2021-10-27 BIENNIAL STATEMENT 2021-10-27
161201000374 2016-12-01 CERTIFICATE OF AMENDMENT 2016-12-01
161117000129 2016-11-17 APPLICATION OF AUTHORITY 2016-11-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-12
Type:
Complaint
Address:
19 WARDS LANE, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-09-16
Type:
Prog Related
Address:
THE DOME @ SU, 900 IRVING AVENUE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-07-11
Type:
Planned
Address:
1 MEADE WAY, BRONXVILLE, NY, 10708
Safety Health:
Safety
Scope:
Complete

Date of last update: 24 Mar 2025

Sources: New York Secretary of State