Search icon

GREENPOINT TERMINAL WAREHOUSE INC.

Company Details

Name: GREENPOINT TERMINAL WAREHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1954 (71 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 94282
ZIP code: 10514
County: Kings
Place of Formation: New York
Address: 6 HEMLOCK HILLS, CHAPPAQUA, NY, United States, 10514
Principal Address: 52 VANDERBILT AVENUE, SUITE 1600, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD GOLDMAN Chief Executive Officer 52 VANDERBILT AVE, SUITE 1600, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
LAWRENCE P WOLF, ESQ. DOS Process Agent 6 HEMLOCK HILLS, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
1993-01-05 2000-05-22 Address 52 VANDERBILT AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-01-05 2000-05-22 Address 9 APPLE HILL LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1991-06-07 1993-01-05 Address 52 VANDERBILT AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-03-26 1991-06-07 Address 711 THIRD AVE, SUITE 1507, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1954-05-06 1980-03-26 Address FOOT OF NOBLE ST., BROOKLYN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1596526 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020514002627 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000522002260 2000-05-22 BIENNIAL STATEMENT 2000-05-01
000045003230 1993-09-03 BIENNIAL STATEMENT 1993-05-01
930105002274 1993-01-05 BIENNIAL STATEMENT 1992-05-01
910607000265 1991-06-07 CERTIFICATE OF CHANGE 1991-06-07
B153029-2 1984-10-19 ASSUMED NAME CORP INITIAL FILING 1984-10-19
A654876-2 1980-03-26 CERTIFICATE OF AMENDMENT 1980-03-26
8728-129 1954-05-06 CERTIFICATE OF INCORPORATION 1954-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11834082 0215600 1976-08-27 57-02 48 STREET, Martville, NY, 11379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-27
Case Closed 1976-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-09-13
Abatement Due Date 1976-10-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-09-13
Abatement Due Date 1976-10-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-09-13
Abatement Due Date 1976-10-12
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-13
Abatement Due Date 1976-10-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-09-13
Abatement Due Date 1976-10-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11685765 0235300 1975-05-06 FOOT OF NOBLE STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-06
Case Closed 1984-03-10
11685633 0235300 1975-03-31 FOOT OF NOBLE STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-01
Case Closed 1976-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-04
Abatement Due Date 1975-04-28
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B02
Issuance Date 1975-04-04
Abatement Due Date 1975-04-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-04-04
Abatement Due Date 1975-04-28
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-04-04
Abatement Due Date 1975-04-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-04-04
Abatement Due Date 1975-04-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-04-04
Abatement Due Date 1975-04-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 45
FTA Issuance Date 1975-04-28
FTA Current Penalty 1670.0
Citation ID 02001
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 1975-04-04
Abatement Due Date 1975-04-09
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State