Name: | GLIPTONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1985 (40 years ago) |
Entity Number: | 1015327 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, United States, 11767 |
Address: | 2 ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO CAPORASO JR | Chief Executive Officer | 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
GOLUB LACAPRA, WILSON & DETIBERISS LLP | DOS Process Agent | 2 ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, United States, 11776 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2019-09-19 | 2024-01-02 | Address | 2 ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process) |
2003-08-13 | 2019-09-19 | Address | 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, 9758, USA (Type of address: Service of Process) |
2003-08-13 | 2024-01-02 | Address | 1740 JULIA GOLDBACH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2003-04-07 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.05 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004390 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
190919002037 | 2019-09-19 | BIENNIAL STATEMENT | 2019-07-01 |
030813002870 | 2003-08-13 | BIENNIAL STATEMENT | 2003-07-01 |
030407000670 | 2003-04-07 | CERTIFICATE OF AMENDMENT | 2003-04-07 |
000807000460 | 2000-08-07 | CERTIFICATE OF AMENDMENT | 2000-08-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State