Search icon

J. GREANEY CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J. GREANEY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1985 (40 years ago)
Date of dissolution: 12 May 2003
Entity Number: 984761
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 3 JOHN ST., MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 JOHN ST., MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
DONALD C. HANDLIK Chief Executive Officer 3 JOHN ST., MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1993-06-07 1997-03-14 Address 546 FRANKLIN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-06-07 1997-03-14 Address 546 FRANKLIN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1993-06-07 1997-03-14 Address 546 FRANKLIN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1985-03-28 1993-06-07 Address 3 JOHN ST, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030512000583 2003-05-12 CERTIFICATE OF DISSOLUTION 2003-05-12
010323002481 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990312002583 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970314002170 1997-03-14 BIENNIAL STATEMENT 1997-03-01
940331002591 1994-03-31 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-04-15
Type:
Planned
Address:
SUFFOLK COMMUNITY COLLEGE LIBRARY, SELDEN, NY, 11784
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State