Search icon

GREENVILLE POLISHING, INC.

Company Details

Name: GREENVILLE POLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1983 (42 years ago)
Date of dissolution: 14 Aug 2013
Entity Number: 862522
ZIP code: 12147
County: Greene
Place of Formation: New York
Address: 1162 COUNTY ROUTE 351, RENSSELAERVILLE, NY, United States, 12147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORINDA BURNHAM DOS Process Agent 1162 COUNTY ROUTE 351, RENSSELAERVILLE, NY, United States, 12147

Chief Executive Officer

Name Role Address
LORINDA L BURNHAM Chief Executive Officer 1162 COUNTY ROUTE 351, RENSSELAERVILLE, NY, United States, 12147

History

Start date End date Type Value
2003-08-26 2011-08-05 Address 1162 CR 351, RENSSELAERVILLE, NY, 12147, USA (Type of address: Service of Process)
2003-08-26 2011-08-05 Address 1162 CR 351, RENSSELAERVILLE, NY, 12147, USA (Type of address: Chief Executive Officer)
2003-08-26 2011-08-05 Address 1162 CR 351, RENSSELAERVILLE, NY, 12147, USA (Type of address: Principal Executive Office)
1999-11-02 2003-08-26 Address RR1 BOX 47A, RENSSELAERVILLE, NY, 12147, USA (Type of address: Chief Executive Officer)
1999-11-02 2003-08-26 Address RR1 BOX 47A, RENSSELAERVILLE, NY, 12147, USA (Type of address: Service of Process)
1995-07-05 2003-08-26 Address 1162 CR 351, RENSSELAERVILLE, NY, 12147, USA (Type of address: Principal Executive Office)
1995-07-05 1999-11-02 Address 1162 CR 351, RENSSELAERVILLE, NY, 12147, USA (Type of address: Chief Executive Officer)
1995-07-05 1999-11-02 Address 1162 CR 351, RENSSELAERVILLE, NY, 12147, USA (Type of address: Service of Process)
1983-08-18 1995-07-05 Address ROOM 1203, 90 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130814000952 2013-08-14 CERTIFICATE OF DISSOLUTION 2013-08-14
110805002253 2011-08-05 BIENNIAL STATEMENT 2011-08-01
090806002581 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070813003427 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051011002215 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030826002020 2003-08-26 BIENNIAL STATEMENT 2003-08-01
010731002396 2001-07-31 BIENNIAL STATEMENT 2001-08-01
991102002808 1999-11-02 BIENNIAL STATEMENT 1999-08-01
970811002297 1997-08-11 BIENNIAL STATEMENT 1997-08-01
950705002166 1995-07-05 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313764508 0213100 2011-07-15 1162 COUNTY ROUTE 351, RENSSALAERVILLE, NY, 12147
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-10-24
Emphasis S: SILICA, N: SILICA
Case Closed 2012-01-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2011-11-15
Abatement Due Date 2011-11-18
Current Penalty 1428.0
Initial Penalty 2040.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2011-11-15
Abatement Due Date 2011-11-18
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 G05 I
Issuance Date 2011-11-15
Abatement Due Date 2011-11-18
Nr Instances 2
Nr Exposed 2
Gravity 05
302554571 0213100 2000-01-11 1162 COUNTY ROUTE 351, RENSSELAERVILLE, NY, 12147
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2000-01-27
Emphasis N: SILICA, S: SILICA
Case Closed 2000-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2000-02-03
Abatement Due Date 2000-03-30
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2000-02-03
Abatement Due Date 2000-02-16
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2000-02-03
Abatement Due Date 2000-02-16
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2000-02-03
Abatement Due Date 2000-03-07
Nr Instances 3
Nr Exposed 3
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State