Search icon

G.M. CROCETTI, INC.

Headquarter

Company Details

Name: G.M. CROCETTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1929 (96 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 25488
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 3960 MERRITT AVE, BRONX, NY, United States, 10466
Principal Address: 3960 MERITT AVENUE, BRONX, NY, United States, 10466

Shares Details

Shares issued 160

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3960 MERRITT AVE, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
ARTHUR CAVAZZI Chief Executive Officer 3960 MERRITT AVENUE, BRONX, NY, United States, 10466

Links between entities

Type:
Headquarter of
Company Number:
F95000003895
State:
FLORIDA
Type:
Headquarter of
Company Number:
0087563
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_51267524
State:
ILLINOIS

History

Start date End date Type Value
1995-04-06 1997-03-18 Address 1689 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)
1960-03-29 1960-03-29 Shares Share type: PAR VALUE, Number of shares: 2250, Par value: 100
1960-03-29 1960-03-29 Shares Share type: PAR VALUE, Number of shares: 4700, Par value: 50
1948-03-22 1955-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1934-11-21 1995-04-06 Address 1689 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104756 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070312002718 2007-03-12 BIENNIAL STATEMENT 2007-02-01
030211002042 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010301002509 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990308002326 1999-03-08 BIENNIAL STATEMENT 1999-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-05-03
Type:
Unprog Rel
Address:
130 W 46 ST, NEW YORK, NY, 10020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-08-18
Type:
Accident
Address:
3960 MERRITT AVE., BRONX, NY, 10466
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-18
Type:
Prog Related
Address:
1175 3RD AVENUE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-15
Type:
Unprog Rel
Address:
151 WEST 45TH ST., NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-04-25
Type:
Prog Related
Address:
1650 GRAND CONCOURSE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
G.M. CROCETTI, INC.
Party Role:
Plaintiff
Party Name:
TRATAROS CONSTRUCTION, ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 210 HEALTH AND IN,
Party Role:
Plaintiff
Party Name:
G.M. CROCETTI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WOR,
Party Role:
Plaintiff
Party Name:
G.M. CROCETTI, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State