Search icon

GRECO'S DISTRIBUTORS, INC.

Company Details

Name: GRECO'S DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1969 (56 years ago)
Date of dissolution: 22 Feb 2000
Entity Number: 276456
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 3399 N SUNROSE PATH, BEVERLY HILLS, FL, United States, 34465
Address: 1130 N BROADWAY, N MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL ROTHLEIN DOS Process Agent 1130 N BROADWAY, N MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JOSEPH GRECO Chief Executive Officer 3399 N SUNROSE PATH, BEVERLY HILLS, FL, United States, 34465

History

Start date End date Type Value
1969-05-07 1995-08-07 Address 1130 NORTH BROADWAY, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C316217-2 2002-05-13 ASSUMED NAME CORP INITIAL FILING 2002-05-13
000222000260 2000-02-22 CERTIFICATE OF DISSOLUTION 2000-02-22
990528002195 1999-05-28 BIENNIAL STATEMENT 1999-05-01
970516002175 1997-05-16 BIENNIAL STATEMENT 1997-05-01
950807002198 1995-08-07 BIENNIAL STATEMENT 1993-05-01
755119-4 1969-05-07 CERTIFICATE OF INCORPORATION 1969-05-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State