CRACOLICI, INC.

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
Name | Role | Address |
---|---|---|
NICHOLAS J CRACOLICI | DOS Process Agent | PO Box 700, Marlboro, NY, United States, 12542 |
Name | Role | Address |
---|---|---|
NICHOLAS J CRACOLICI | Chief Executive Officer | PO BOX 700, MARLBORO, NY, United States, 12542 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State