Entity Number 2159020
Status Active
NameGREENCORP WASTE REMOVAL INC.
CountySt. Lawrence
Date of registration 03 Jul 1997 (27 years ago) 03 Jul 1997
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1605 COUNTY ROUTE 28, LISBON, NY, United States, 13658
Address ZIP code 13658
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C. BRUCE GREEN
Chief Executive Officer
1605 COUNTY ROUTE 28, LISBON, NY, United States, 13658
THE CORPORATION
DOS Process Agent
1605 COUNTY ROUTE 28, LISBON, NY, United States, 13658
2024-02-06
2024-02-06
Address
1605 COUNTY ROUTE 28, LISBON, NY, 13658, USA (Type of address: Chief Executive Officer)
2001-07-10
2024-02-06
Address
7007 COUNTY ROUTE 10, PO BOX 124, LISBON, NY, 13658, USA (Type of address: Service of Process)
2001-07-10
2024-02-06
Address
7007 COUNTY ROUTE 10, PO BOX 124, LISBON, NY, 13658, 0124, USA (Type of address: Chief Executive Officer)
1999-08-11
2001-07-10
Address
34 MAIN ST, PO BOX 124, LISBON, NY, 13658, 0124, USA (Type of address: Principal Executive Office)
1999-08-11
2001-07-10
Address
34 MAIN ST, PO BOX 124, LISBON, NY, 13658, 0124, USA (Type of address: Chief Executive Officer)
1999-08-11
2001-07-10
Address
34 MAIN ST, PO BOX 124, LISBON, NY, 13658, 0124, USA (Type of address: Service of Process)
1997-07-03
2024-02-06
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-03
1999-08-11
Address
C/O C. BRUCE GREEN, 34 MAIN STREET, P.O. BOX 124, LISBON, NY, 13658, USA (Type of address: Service of Process)
240206003930
2024-02-06
BIENNIAL STATEMENT
2024-02-06
050824002431
2005-08-24
BIENNIAL STATEMENT
2005-07-01
030626002308
2003-06-26
BIENNIAL STATEMENT
2003-07-01
010710002174
2001-07-10
BIENNIAL STATEMENT
2001-07-01
990811002094
1999-08-11
BIENNIAL STATEMENT
1999-07-01
970703000026
1997-07-03
CERTIFICATE OF INCORPORATION
1997-07-03
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts