Search icon

GREEN ISLAND CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN ISLAND CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1979 (46 years ago)
Entity Number: 551395
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 44 HANNAY LANE, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 HANNAY LANE, GLENMONT, NY, United States, 12077

Chief Executive Officer

Name Role Address
BRUCE W DISTEFANO Chief Executive Officer 166 VAN RENSSELAER BLVD, MENANDS, NY, United States, 12204

Permits

Number Date End date Type Address
60457 No data 1986-10-31 Mined land permit P. O. Box 306, Glenmont, NY, 12077 0030
60278 No data 1982-05-31 Mined land permit P. O. Box 25, Latham, NY, 12110 0002
70334 No data No data Mined land permit P.O. Box 25, Latham, NY, 12110
70362 No data 1985-07-13 Mined land permit PO BOX 306, GLENMONT, NY, 12077 0030
60142 No data 1901-01-01 Mined land permit P.O. Box 25, Latham, NY, 12110 0002

History

Start date End date Type Value
1992-12-16 1999-05-03 Address 210 DELAWARE TURNPIKE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1992-12-16 1999-05-03 Address HANNAY LANE, P.O. BOX 306, GLENMONT, NY, 12077, 0306, USA (Type of address: Principal Executive Office)
1990-03-16 1992-12-16 Address P.O. BOX 306, HANNAY LANE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1979-04-13 2002-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-04-13 1990-03-16 Address 130 SICKER RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200220085 2020-02-20 ASSUMED NAME LLC INITIAL FILING 2020-02-20
030327002660 2003-03-27 BIENNIAL STATEMENT 2003-04-01
020725000366 2002-07-25 CERTIFICATE OF AMENDMENT 2002-07-25
010420002834 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990503002625 1999-05-03 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-06-04
Type:
Referral
Address:
ALBANY SHAKER RD., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-09-04
Type:
Planned
Address:
ROUTE 43 GLASS LAKE/ DENAULT CORNERS, NASSAU, NY, 12123
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-08-27
Type:
Referral
Address:
ALBANY SHAKER RD. & SICKER RD., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-10-21
Type:
Planned
Address:
RTE. 17, WEST WINDSOR, NY, 13865
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-05
Type:
Referral
Address:
RTE. 357, SIDNEY, NY, 13838
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State