Name: | GRIECO CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1988 (37 years ago) |
Entity Number: | 1228610 |
ZIP code: | 10309 |
County: | Kings |
Place of Formation: | New York |
Address: | 53 CLAY PIT RD, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO S GRIECO | DOS Process Agent | 53 CLAY PIT RD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
ROCCO S GRIECO | Chief Executive Officer | 53 CLAY PIT RD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-11 | 2002-02-08 | Address | 9115 BEDELL LN, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2002-02-08 | Address | 9115 BEDELL LN, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2000-02-11 | 2002-02-08 | Address | 9115 BEDELL LN, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1993-02-24 | 2000-02-11 | Address | 6914 12TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2000-02-11 | Address | 6914 12TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1988-01-21 | 2000-02-11 | Address | 6914 12TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020208003037 | 2002-02-08 | BIENNIAL STATEMENT | 2002-01-01 |
000211002588 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
980115002114 | 1998-01-15 | BIENNIAL STATEMENT | 1998-01-01 |
940118002501 | 1994-01-18 | BIENNIAL STATEMENT | 1994-01-01 |
930224002016 | 1993-02-24 | BIENNIAL STATEMENT | 1993-01-01 |
B593255-4 | 1988-01-21 | CERTIFICATE OF INCORPORATION | 1988-01-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State