Search icon

SAM GRECO CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SAMUEL V GRECO JR Chief Executive Officer PORT OF ALBANY, ALBANY, NY, United States, 12202

DOS Process Agent

Name Role Address
SAMUEL V GRECO JR DOS Process Agent PORT OF ALBANY, ALBANY, NY, United States, 12202

Form 5500 Series

Employer Identification Number (EIN):
141592472
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-06
Type:
Planned
Address:
125 MIDDLETOWN RD., WATERFORD, NY, 12188
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-01-14
Type:
Prog Related
Address:
40 BRITISH AMERICAN BLVD., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-27
Type:
Planned
Address:
TROY SCHOOL # 18, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-12-09
Type:
Planned
Address:
41 STATE STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-04-05
Type:
Planned
Address:
ALBANY MEDICAL CENTER, 43 NEW SCOTLAND AVE., ALBANY, NY, 12208
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
335000
Current Approval Amount:
335000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339093.42

Motor Carrier Census

DBA Name:
GRECO CONSTRUCTION & MMC MILLWORK
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 465-3927
Add Date:
2006-08-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State