Search icon

CRACOLICI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRACOLICI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2001 (24 years ago)
Entity Number: 2603346
ZIP code: 12542
County: Orange
Place of Formation: New York
Address: PO Box 700, Marlboro, NY, United States, 12542
Principal Address: 113 WESTERN AVE, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS J CRACOLICI DOS Process Agent PO Box 700, Marlboro, NY, United States, 12542

Chief Executive Officer

Name Role Address
NICHOLAS J CRACOLICI Chief Executive Officer PO BOX 700, MARLBORO, NY, United States, 12542

Form 5500 Series

Employer Identification Number (EIN):
141830697
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 15 CLINTONWOOD DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address PO BOX 700, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2011-03-15 2024-12-10 Address 15 CLINTONWOOD DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2011-03-15 2024-12-10 Address 15 CLINTONWOOD DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2007-02-20 2011-03-15 Address 23 HILLSIDE AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004398 2024-12-10 BIENNIAL STATEMENT 2024-12-10
220905000018 2022-09-05 BIENNIAL STATEMENT 2021-02-01
110315002555 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090205002554 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070220002292 2007-02-20 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2008-12-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2003-04-15
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State