Name: | GRECO MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1947 (78 years ago) |
Entity Number: | 80798 |
ZIP code: | 12432 |
County: | Ulster |
Place of Formation: | New York |
Address: | 4 CORNERS, RT 32 & GLASCO TPK, GLASCO, NY, United States, 12432 |
Principal Address: | FOUR CORNERS, P.O. BOX 128, GLASCO, NY, United States, 12432 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 CORNERS, RT 32 & GLASCO TPK, GLASCO, NY, United States, 12432 |
Name | Role | Address |
---|---|---|
SCOTT R WILLIAMS | Chief Executive Officer | 212 DAVE ELLIOT ROADE, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-17 | 2011-11-28 | Address | 1119 ULSTER LANDING RD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 1997-11-21 | Address | NO STREET ADDREES, GLASCO, NY, 00000, USA (Type of address: Service of Process) |
1992-12-17 | 2001-10-17 | Address | CAFALDO PK., SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1950-12-14 | 1993-10-21 | Address | NO STREET ADDRESS, GLASCO, NY, USA (Type of address: Service of Process) |
1947-10-29 | 1950-12-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131016006939 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111128002751 | 2011-11-28 | BIENNIAL STATEMENT | 2011-10-01 |
091105002961 | 2009-11-05 | BIENNIAL STATEMENT | 2009-10-01 |
071011002394 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051129002785 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State