Search icon

GREENER BY DESIGN, INC.

Company Details

Name: GREENER BY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1982 (43 years ago)
Date of dissolution: 04 Sep 2018
Entity Number: 797180
ZIP code: 10803
County: New York
Place of Formation: New York
Address: 4 BENEDICT PLACE, PELHAM, NY, United States, 10803
Principal Address: 87 WOLFS LANE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD HELLER Chief Executive Officer 87 WOLFS LANE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 BENEDICT PLACE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
1999-10-27 2006-11-08 Address 4 BENEDICT PLACE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1999-10-27 2006-11-08 Address 4 BENEDICT PLACE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1995-06-13 1999-10-27 Address 228 HIGHBROOK AVE, PELHAM, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-06-13 1999-10-27 Address 228 HIGHBROOK AVE, PELHAM, NY, 10001, USA (Type of address: Principal Executive Office)
1995-06-13 1999-10-27 Address 350 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1982-10-07 1995-06-13 Address 350 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904000341 2018-09-04 CERTIFICATE OF DISSOLUTION 2018-09-04
090130003374 2009-01-30 BIENNIAL STATEMENT 2008-10-01
061108003020 2006-11-08 BIENNIAL STATEMENT 2006-10-01
050617000464 2005-06-17 CERTIFICATE OF AMENDMENT 2005-06-17
021129000134 2002-11-29 ERRONEOUS ENTRY 2002-11-29
DP-1441402 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
991027002014 1999-10-27 BIENNIAL STATEMENT 1999-10-01
950613002470 1995-06-13 BIENNIAL STATEMENT 1993-10-01
A909186-5 1982-10-07 CERTIFICATE OF INCORPORATION 1982-10-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1529072 Intrastate Non-Hazmat 2013-11-13 52000 2006 1 1 Private(Property)
Legal Name GREENER BY DESIGN INC
DBA Name -
Physical Address 398 NORTH AVE SUITE 201, NEW ROCHELLE, NY, 10801, US
Mailing Address 398 NORTH AVE SUITE 201, NEW ROCHELLE, NY, 10801, US
Phone (914) 637-9870
Fax (914) 470-2112
E-mail INFO@GREENERDESIGNS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State