Search icon

CRAIG & MELINO REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CRAIG & MELINO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1988 (37 years ago)
Entity Number: 1226000
ZIP code: 12075
County: Columbia
Place of Formation: New York
Address: 51 PERRY DR, GHENT, NY, United States, 12075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY MELINO, VICE PRESIDENT Chief Executive Officer 51 PERRY DR, GHENT, NY, United States, 12075

DOS Process Agent

Name Role Address
JOANNE CRAIG DOS Process Agent 51 PERRY DR, GHENT, NY, United States, 12075

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 51 PERRY DR, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
2008-05-08 2024-01-18 Address 51 PERRY DR, GHENT, NY, 12075, USA (Type of address: Service of Process)
2008-05-08 2024-01-18 Address 51 PERRY DR, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
1998-04-07 2008-05-08 Address RD 1, GHENT, NY, 12075, USA (Type of address: Service of Process)
1996-03-28 2008-05-08 Address RD 1, GHENT, NY, 12075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240118000103 2024-01-18 BIENNIAL STATEMENT 2024-01-18
080508003213 2008-05-08 BIENNIAL STATEMENT 2008-01-01
980407002037 1998-04-07 BIENNIAL STATEMENT 1998-01-01
960328002346 1996-03-28 BIENNIAL STATEMENT 1996-01-01
B589076-3 1988-01-11 CERTIFICATE OF INCORPORATION 1988-01-11

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State