Search icon

CRACO REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CRACO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1989 (36 years ago)
Entity Number: 1384559
ZIP code: 10708
County: Bronx
Place of Formation: New York
Principal Address: 19 E. DEVONIA AVE., MT. VERNON, NY, United States, 10552
Address: PO BOX 657, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SCALISI Chief Executive Officer PO BOX 657, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
JOSEPH SCALISI DOS Process Agent PO BOX 657, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2024-12-16 2024-12-16 Address PO BOX 657, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2001-11-20 2024-12-16 Address PO BOX 657, BRONXVILLE, NY, 10552, USA (Type of address: Service of Process)
2001-11-20 2024-12-16 Address PO BOX 657, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1997-09-24 2001-11-20 Address 1803 MAHAN AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1997-09-24 2001-11-20 Address 1803 MAHAN AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241216002118 2024-12-16 BIENNIAL STATEMENT 2024-12-16
190913060019 2019-09-13 BIENNIAL STATEMENT 2019-09-01
170911006398 2017-09-11 BIENNIAL STATEMENT 2017-09-01
170726006266 2017-07-26 BIENNIAL STATEMENT 2015-09-01
130913006504 2013-09-13 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State