Name: | PETRACCA & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1949 (76 years ago) |
Entity Number: | 62686 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 18-02 PETRACCA PLACE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
EUGENE A PETRACCA JR | Chief Executive Officer | 18-02 PETRACCA PLACE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-02 PETRACCA PLACE, WHITESTONE, NY, United States, 11357 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
10094 | No data | 1993-01-24 | Mined land permit | 109-37 Stuphin Blvd., Jamaica, NY, 11435 0579 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-05-12 | Address | 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2025-05-01 | Address | 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 6400, Par value: 100 |
2023-05-12 | 2025-05-01 | Address | 18-02 PETRACCA PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049605 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230512000925 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210503060804 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190617060445 | 2019-06-17 | BIENNIAL STATEMENT | 2019-05-01 |
170719006020 | 2017-07-19 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State