Search icon

GRACIANI & COMPANY, INC

Company claim

Is this your business?

Get access!

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 +1 718-947-1250

Phone +1 347-476-1727

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

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

Court Cases

Court Case Summary

Filing Date:
2013-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GRACIANI
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
GRACIANI & COMPANY, INC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1999-08-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
GRACIANI & COMPANY, INC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State