Search icon

CRECCO PROPERTIES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CRECCO PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1993 (32 years ago)
Branch of: CRECCO PROPERTIES, INC., Florida (Company Number L85335)
Entity Number: 1707323
ZIP code: 32905
County: Monroe
Place of Formation: Florida
Address: 4500 LIPSCOMB ST NE, PALM BAY, FL, United States, 32905

Chief Executive Officer

Name Role Address
RICHARD M. CRECCO Chief Executive Officer 4500 LIPSCOMB ST. NE, PALM BAY, FL, United States, 32905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4500 LIPSCOMB ST NE, PALM BAY, FL, United States, 32905

Form 5500 Series

Employer Identification Number (EIN):
593017948
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-30 2005-04-20 Address 4500 LIPSCOMB ST. NE, PALM BAY, FL, 32905, USA (Type of address: Principal Executive Office)
1999-03-19 2001-03-30 Address 4500 LIPSCOMB ST NE, PALM BAY, FL, 32905, USA (Type of address: Chief Executive Officer)
1995-11-24 1999-03-19 Address 4500 LIPSCOMB ST. NE, PALM BAY, FL, 32905, USA (Type of address: Chief Executive Officer)
1995-11-24 2001-03-30 Address 4500 LIPSCOMB ST. NE, PALM BAY, FL, 32905, USA (Type of address: Principal Executive Office)
1995-11-24 2001-03-30 Address 4500 LIPSCOMB ST. NE, PALM BAY, FL, 32905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151109006330 2015-11-09 BIENNIAL STATEMENT 2015-03-01
130311007027 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110407002800 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090316002525 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070326002661 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State