Search icon

GRACIANO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GRACIANO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2003 (22 years ago)
Entity Number: 2895185
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 209 SIGMA DR, PITTSBURGH, PA, United States, 15238
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GLENN FOGLIO Chief Executive Officer 209 SIGMA DR, PITTSBURGH, PA, United States, 15238

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 209 SIGMA DR, PITTSBURGH, PA, 15238, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-28 2024-02-28 Address 209 SIGMA DR, PITTSBURGH, PA, 15238, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-05-06 Address 209 SIGMA DR, PITTSBURGH, PA, 15238, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506005018 2025-05-06 BIENNIAL STATEMENT 2025-05-06
240228000405 2024-02-27 CERTIFICATE OF CHANGE BY ENTITY 2024-02-27
230501002152 2023-05-01 BIENNIAL STATEMENT 2023-04-01
210401061166 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060076 2019-04-15 BIENNIAL STATEMENT 2019-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-21
Type:
Planned
Address:
421 8TH AVENUE, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-07-01
Type:
Prog Related
Address:
THEODORE ROOSVELT BLDG., COUNTY SEAT DRIVE, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-15
Type:
Unprog Rel
Address:
90 CHURCH STREET, NEW YORK, NY, 10007
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-02-08
Type:
Referral
Address:
90 CHURCH STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-09-10
Type:
Referral
Address:
90 CHURCH STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRAVELERS CASUALTY AND ,
Party Role:
Defendant
Party Name:
GRACIANO CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-08-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GRACIANO CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State