SAM GRECO CONSTRUCTION, INC.

Name: | SAM GRECO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1977 (48 years ago) |
Date of dissolution: | 25 Sep 2003 |
Entity Number: | 440129 |
ZIP code: | 12202 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | PORT OF ALBANY, ALBANY, NY, United States, 12202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL V GRECO JR | Chief Executive Officer | PORT OF ALBANY, ALBANY, NY, United States, 12202 |
Name | Role | Address |
---|---|---|
SAMUEL V GRECO JR | DOS Process Agent | PORT OF ALBANY, ALBANY, NY, United States, 12202 |
Start date | End date | Type | Value |
---|---|---|---|
1977-07-01 | 1999-08-03 | Address | 35 MIDDLESEX RD., E GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160111029 | 2016-01-11 | ASSUMED NAME LLC INITIAL FILING | 2016-01-11 |
030925000743 | 2003-09-25 | CERTIFICATE OF MERGER | 2003-09-25 |
030728002072 | 2003-07-28 | BIENNIAL STATEMENT | 2003-07-01 |
010720002322 | 2001-07-20 | BIENNIAL STATEMENT | 2001-07-01 |
990803002276 | 1999-08-03 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State