GRIECO ELECTRIC COMPANY, INC.

Name: | GRIECO ELECTRIC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1964 (61 years ago) |
Entity Number: | 181021 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 127 WEBSTER RD., SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 WEBSTER RD., SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
JOHN J. GRIECO | Chief Executive Officer | 127 WEBSTER RD, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-22 | 2010-11-12 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2000-10-24 | 2004-11-22 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2000-10-24 | Address | 127 WEBSTER RD., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1998-10-22 | 2000-10-24 | Address | 127 WEBSTER RD., SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1996-10-22 | 1998-10-22 | Address | 20 ADEANE DR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141112002051 | 2014-11-12 | BIENNIAL STATEMENT | 2014-10-01 |
121101002127 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
101112002123 | 2010-11-12 | BIENNIAL STATEMENT | 2010-10-01 |
081007002412 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061130002678 | 2006-11-30 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State