Search icon

GRECO BROTHERS CONCRETE OF L.I., INC.

Company Details

Name: GRECO BROTHERS CONCRETE OF L.I., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2000 (25 years ago)
Entity Number: 2552080
ZIP code: 03246
County: Nassau
Place of Formation: New York
Principal Address: 87-13 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11416
Address: 77 Lighthouse Cliffs, Laconia, NH, United States, 03246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH C GRECO JR Chief Executive Officer 15 CURLIN LANE, SAINT JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
JOSEPH C GRECO JR DOS Process Agent 77 Lighthouse Cliffs, Laconia, NH, United States, 03246

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 15 CURLIN LANE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-02 Address 15 CURLIN LANE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-02 Address 15 CURLIN LANE, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2018-09-04 2020-09-01 Address P. O. BOX 868, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2018-09-04 2020-09-01 Address P. O. BOX 868, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240902000556 2024-09-02 BIENNIAL STATEMENT 2024-09-02
221130001469 2022-11-30 BIENNIAL STATEMENT 2022-09-01
200901060034 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006291 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006168 2016-09-01 BIENNIAL STATEMENT 2016-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State