CRECCO PROPERTIES, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
RICHARD M. CRECCO | Chief Executive Officer | 4500 LIPSCOMB ST. NE, PALM BAY, FL, United States, 32905 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4500 LIPSCOMB ST NE, PALM BAY, FL, United States, 32905 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State