Search icon

GRACIANI & COMPANY, INC

Company Details

Name: GRACIANI & COMPANY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2008 (17 years ago)
Entity Number: 3670143
ZIP code: 10005
County: Bronx
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 347-476-1727

Phone +1 718-947-1250

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2006747-1459-DCA Inactive Business 2014-04-23 2019-12-31
1292121-DCA Inactive Business 2010-05-05 2013-12-31

History

Start date End date Type Value
2008-05-12 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-12 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98016 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98017 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080512000160 2008-05-12 CERTIFICATE OF INCORPORATION 2008-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-02 No data 1000 BURKE AVE, Bronx, BRONX, NY, 10469 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-10 No data 1000 BURKE AVE, Bronx, BRONX, NY, 10469 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-09 No data 1000 BURKE AVE, Bronx, BRONX, NY, 10469 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-18 No data 1000 BURKE AVE, Bronx, BRONX, NY, 10469 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-21 No data 1000 BURKE AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 1000 BURKE AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-27 No data 1000 BURKE AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-15 No data 1000 BURKE AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-18 No data 1000 BURKE AVE, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 1000 BURKE AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2709505 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee
2628568 SCALE-01 INVOICED 2017-06-21 20 SCALE TO 33 LBS
2389892 SCALE-01 INVOICED 2016-07-26 20 SCALE TO 33 LBS
2223893 RENEWAL INVOICED 2015-11-27 110 Cigarette Retail Dealer Renewal Fee
2076808 SCALE-01 INVOICED 2015-05-11 20 SCALE TO 33 LBS
1651261 LICENSE INVOICED 2014-04-14 110 Cigarette Retail Dealer License Fee
348431 CNV_SI INVOICED 2013-05-29 20 SI - Certificate of Inspection fee (scales)
215855 SS VIO INVOICED 2013-05-23 50 SS - State Surcharge (Tobacco)
215856 TS VIO INVOICED 2013-05-23 1500 TS - State Fines (Tobacco)
215857 TP VIO INVOICED 2013-05-23 2000 TP - Tobacco Fine Violation

Date of last update: 03 Feb 2025

Sources: New York Secretary of State