Search icon

CRICCHIO GARDEN APTS., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRICCHIO GARDEN APTS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1978 (47 years ago)
Entity Number: 481719
ZIP code: 12542
County: Ulster
Place of Formation: New York
Address: P.O. BOX 188, 121 SOUTH STREET, MARLBORO, NY, United States, 12542
Principal Address: FRANK CRICCHIO, 121 SOUTH ST, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CRICCHIO Chief Executive Officer KING ST, MARLBORO, NY, United States, 12542

DOS Process Agent

Name Role Address
JEANETTE ALESCI DOS Process Agent P.O. BOX 188, 121 SOUTH STREET, MARLBORO, NY, United States, 12542

History

Start date End date Type Value
2002-04-04 2019-08-28 Address FRANK CRICCHIO, 121 SOUTH ST, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
1998-04-08 2002-04-04 Address KING ST., MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1998-04-08 2002-04-04 Address 121 SOUTH ST., MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
1993-06-29 1998-04-08 Address 121 SOUTH STREET, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1993-06-29 1998-04-08 Address 121 SOUTH STREET, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190828000661 2019-08-28 CERTIFICATE OF CHANGE 2019-08-28
20190103002 2019-01-03 ASSUMED NAME LLC INITIAL FILING 2019-01-03
020404002494 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000418002590 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980408002362 1998-04-08 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State