Search icon

GREENBRIAR-SOMERS CORP.

Company Details

Name: GREENBRIAR-SOMERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1980 (45 years ago)
Entity Number: 612770
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 75 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
SUSAN HITO SHAPIRO, Chief Executive Officer 75 NORTH MIDDLETOWN RD, NANUET, NY, United States, 10954

History

Start date End date Type Value
1980-03-05 2019-09-04 Address 54 N. MAIN ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904002029 2019-09-04 BIENNIAL STATEMENT 2018-03-01
A649366-6 1980-03-05 CERTIFICATE OF INCORPORATION 1980-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302807706 0216000 2001-01-03 24 GREENBRIAR DRIVE, SOMERS, NY, 10589
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-01-16
Emphasis S: AMPUTATIONS, S: CONSTRUCTION
Case Closed 2001-02-16

Related Activity

Type Referral
Activity Nr 202024543
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2001-01-19
Abatement Due Date 2001-01-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-01-19
Abatement Due Date 2001-01-24
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State