Search icon

GREENE MECHANICAL CORP.

Company Details

Name: GREENE MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1978 (46 years ago)
Entity Number: 528535
ZIP code: 10467
County: New York
Place of Formation: New York
Address: 3160 WEBSTER AVE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3160 WEBSTER AVE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
HERBERT GREENBERG Chief Executive Officer 3160 WEBSTER AVE, BRONX, NY, United States, 10467

History

Start date End date Type Value
2001-05-30 2005-03-23 Address 30 N MACQUESTEN PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2001-05-30 2005-03-23 Address 30 N MACQUESTEN PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2001-05-30 2005-03-23 Address 30 N MACQUESTEN PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1997-05-12 2001-05-30 Address 3010 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
1997-05-12 2001-05-30 Address 3010 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
1994-07-27 2001-05-30 Address 3010 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process)
1978-12-26 1994-07-27 Address 50 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220308001112 2022-03-04 CERTIFICATE OF ASSUMED NAME AMENDMENT 2022-03-04
20200929065 2020-09-29 ASSUMED NAME LLC INITIAL FILING 2020-09-29
130402000985 2013-04-02 ANNULMENT OF DISSOLUTION 2013-04-02
DP-2107542 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
081210002271 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061213002700 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050323002295 2005-03-23 BIENNIAL STATEMENT 2004-12-01
021213002277 2002-12-13 BIENNIAL STATEMENT 2002-12-01
010530002746 2001-05-30 BIENNIAL STATEMENT 2000-12-01
970512002610 1997-05-12 BIENNIAL STATEMENT 1996-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17549627 0215600 1995-07-19 1260 MORRIS PARK AVE. (AECOM), BRONX, NY, 10461
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1995-08-01
Case Closed 1995-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-08-16
Abatement Due Date 1995-08-21
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CRUSHING
17884180 0215000 1988-10-27 145 WEST 54TH STREET, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-07
Case Closed 1989-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-11-18
Abatement Due Date 1988-11-21
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 1988-11-18
Abatement Due Date 1988-11-21
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1988-11-18
Abatement Due Date 1988-11-21
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
17883539 0215000 1988-06-21 899 10TH AVENUE, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1989-04-28

Related Activity

Type Inspection
Activity Nr 17883067
17883067 0215000 1988-03-14 899 10TH AVENUE, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-24
Case Closed 1988-06-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1988-05-09
Abatement Due Date 1988-05-12
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
17772740 0215000 1987-09-11 525/535 E. 71ST ST., NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-10-09
Case Closed 1988-01-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 IIIA
Issuance Date 1987-10-22
Abatement Due Date 1987-11-02
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-10-22
Abatement Due Date 1987-10-25
Nr Instances 1
Nr Exposed 2
100619410 0215000 1987-02-27 1053- 1063 MADISON AVENUE, NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-02
Case Closed 1987-04-07
100243393 0215600 1985-09-10 40 W. 225TH STREET, BRONX,, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-09-10
Case Closed 1985-09-10
2276343 0215000 1985-07-11 BATTERY PARK CITY - BLDG. "D", NEW YORK, NY, 10007
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1985-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1985-09-19
Abatement Due Date 1985-09-25
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-09-19
Abatement Due Date 1985-09-25
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260352 D
Issuance Date 1985-09-19
Abatement Due Date 1985-09-23
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-09-19
Abatement Due Date 1985-09-23
Nr Instances 1
Nr Exposed 2
11786571 0215000 1982-04-29 3959 BROADWAY, New York -Richmond, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-07
Case Closed 1982-05-24
11722394 0215000 1982-02-24 38 40 EAST 61ST ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-01
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-11
Case Closed 1982-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1981-12-17
Abatement Due Date 1981-12-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State