Name: | GIURDANELLA BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1955 (70 years ago) |
Entity Number: | 105622 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 178 FIRST STREET, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 178 FIRST STREET, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
ROBERT J GIURDANELLA | Chief Executive Officer | 178 FIRST STREET, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-21 | 2012-01-09 | Address | 434 E 11TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2004-07-21 | 2012-01-09 | Address | 434 E 11TH ST, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office) |
2004-07-21 | 2012-01-09 | Address | 434 EAST 11TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
1955-12-02 | 2004-07-21 | Address | 432 EAST 11TH ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231002251 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120109002198 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
100113002509 | 2010-01-13 | BIENNIAL STATEMENT | 2009-12-01 |
080319002446 | 2008-03-19 | BIENNIAL STATEMENT | 2007-12-01 |
060117002655 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State