Search icon

MARK GREENBERG REAL ESTATE CO. INC.

Headquarter

Company Details

Name: MARK GREENBERG REAL ESTATE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1980 (44 years ago)
Date of dissolution: 05 Feb 2021
Entity Number: 654355
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1981 MARCUS AVE / SUITE C131, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARK GREENBERG REAL ESTATE CO. INC., CONNECTICUT 0224752 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1981 MARCUS AVE / SUITE C131, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
MARK GREENBERG Chief Executive Officer 1981 MARCUS AVE / SUITE C131, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2023-06-18 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-02 2010-11-23 Address 1981 MARCUS AVE, STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2002-10-02 2010-11-23 Address 1981 MARCUS AVE, STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2002-10-02 2010-11-23 Address 1981 MARCUS AVE, STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2002-07-26 2002-10-02 Address 1981 MARCUS AVE., SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1992-12-08 2002-07-26 Address 8 HAVEN AVE, SUITE 208, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1992-12-08 2002-10-02 Address C/O 8 HAVEN AVE, SUITE 208, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1992-12-08 2002-10-02 Address 8 HAVEN AVE, SUITE 208, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1984-04-23 1992-12-08 Address 8 HAVEN AVE, SUITE 208, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1980-10-03 1984-04-23 Address 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205000227 2021-02-05 CERTIFICATE OF DISSOLUTION 2021-02-05
141024006217 2014-10-24 BIENNIAL STATEMENT 2014-10-01
131025006022 2013-10-25 BIENNIAL STATEMENT 2012-10-01
101123002779 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081031002579 2008-10-31 BIENNIAL STATEMENT 2008-10-01
061204002955 2006-12-04 BIENNIAL STATEMENT 2006-10-01
050104002619 2005-01-04 BIENNIAL STATEMENT 2004-10-01
021002002423 2002-10-02 BIENNIAL STATEMENT 2002-10-01
020726000123 2002-07-26 CERTIFICATE OF CHANGE 2002-07-26
010807002669 2001-08-07 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300601903 0215600 2000-05-31 SHERWOOD VILLAGE CO-OP "D", 99-35 59TH AVE., REGO PARK, NY, 11368
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-06-15
Emphasis L: METHCHLO
Case Closed 2001-02-26

Related Activity

Type Complaint
Activity Nr 200820678
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2000-07-11
Abatement Due Date 2000-08-25
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 2000-07-11
Abatement Due Date 2000-08-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101052 F03 I
Issuance Date 2000-07-11
Abatement Due Date 2000-08-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-07-11
Abatement Due Date 2000-08-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2000-07-11
Abatement Due Date 2000-07-14
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2000-07-11
Abatement Due Date 2000-08-25
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-07-11
Abatement Due Date 2000-08-25
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261101 K02 I
Issuance Date 2000-07-11
Abatement Due Date 2000-08-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261101 K02 IIA
Issuance Date 2000-07-11
Abatement Due Date 2000-08-25
Nr Instances 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 K08 I
Issuance Date 2000-07-11
Abatement Due Date 2000-08-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2000-07-11
Abatement Due Date 2000-08-25
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2000-07-11
Abatement Due Date 2000-08-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2000-07-11
Abatement Due Date 2000-08-25
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State