Search icon

GRIECO CONTRACTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROCCO S GRIECO DOS Process Agent 53 CLAY PIT RD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
ROCCO S GRIECO Chief Executive Officer 53 CLAY PIT RD, STATEN ISLAND, NY, United States, 10309

History

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)

Filings

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