Search icon

CROCETTA BROS. & CO. INC.

Company Details

Name: CROCETTA BROS. & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1934 (91 years ago)
Entity Number: 46307
ZIP code: 12304
County: Albany
Place of Formation: New York
Address: 2115 CENTRAL AVE, SCHENECTADY, NY, United States, 12304
Principal Address: 115 WOODS LANE, MENANDS, NY, United States, 12204

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J PAPPAS Chief Executive Officer 2115 CENTRAL AVE, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2115 CENTRAL AVE, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2002-01-04 2006-05-12 Address 2115 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2002-01-04 2006-05-12 Address 2115 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1998-05-13 2002-01-04 Address 2115 CENTRAL AVE, COLONIE, NY, 12304, USA (Type of address: Chief Executive Officer)
1998-05-13 2002-01-04 Address 2115 CENTRAL AVE, COLONIE, NY, 12304, USA (Type of address: Principal Executive Office)
1998-05-13 2002-01-04 Address ATT P.R. CROCETTA, 2115 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313002179 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120203002310 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100722002761 2010-07-22 BIENNIAL STATEMENT 2010-01-01
080304002985 2008-03-04 BIENNIAL STATEMENT 2008-01-01
060512003206 2006-05-12 BIENNIAL STATEMENT 2006-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State