Search icon

GREENLEAF PRODUCTS, INC.

Company Details

Name: GREENLEAF PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1979 (46 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 556083
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 58 NORTH MAIN ST, HONEOYE FALLS, NY, United States, 14472
Principal Address: 58 N. MAIN ST., HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 NORTH MAIN ST, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
HAROLD E. BEDNAR Chief Executive Officer 58 NORTH MAIN ST., HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
1988-05-03 1997-05-12 Address 58 NORTH MAIN STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
1979-05-10 1991-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-05-10 1988-05-03 Address 87 MAIN ST., COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180117066 2018-01-17 ASSUMED NAME LLC INITIAL FILING 2018-01-17
DP-1577384 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
970512002554 1997-05-12 BIENNIAL STATEMENT 1997-05-01
000049000732 1993-09-28 BIENNIAL STATEMENT 1993-05-01
921202002393 1992-12-02 BIENNIAL STATEMENT 1992-05-01
911008000324 1991-10-08 CERTIFICATE OF AMENDMENT 1991-10-08
B634913-3 1988-05-03 CERTIFICATE OF AMENDMENT 1988-05-03
A574073-4 1979-05-10 CERTIFICATE OF INCORPORATION 1979-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107347544 0213600 1993-03-22 7620 EVERGREEN STREET EXT., LIMA, NY, 14485
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1993-03-22
Case Closed 1993-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
107347403 0213600 1993-03-12 58 N. MAIN STREET, HONEOYE FALLS, NY, 14472
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-03-12
Case Closed 1993-03-12
107346678 0213600 1992-12-09 7620 EVERGREEN STREET EXT., LIMA, NY, 14485
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-12-11
Case Closed 1993-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1993-02-08
Abatement Due Date 1993-02-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-02-08
Abatement Due Date 1993-02-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-02-08
Abatement Due Date 1993-02-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1993-02-08
Abatement Due Date 1993-02-22
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-02-08
Abatement Due Date 1993-03-04
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1993-02-08
Abatement Due Date 1993-02-11
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-02-08
Abatement Due Date 1993-03-03
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State