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
Name | Role | Address |
---|---|---|
LLOYD GOLDMAN | Chief Executive Officer | 52 VANDERBILT AVE, SUITE 1600, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LAWRENCE P WOLF, ESQ. | DOS Process Agent | 6 HEMLOCK HILLS, CHAPPAQUA, NY, United States, 10514 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11834082 | 0215600 | 1976-08-27 | 57-02 48 STREET, Martville, NY, 11379 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-05-06 |
Case Closed | 1984-03-10 |
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