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

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-08-27
Type:
Planned
Address:
57-02 48 STREET, Martville, NY, 11379
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-06
Type:
FollowUp
Address:
FOOT OF NOBLE STREET, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-31
Type:
Planned
Address:
FOOT OF NOBLE STREET, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State