Search icon

JOSEPH A. GIRUZZI INC.

Company Details

Name: JOSEPH A. GIRUZZI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1958 (67 years ago)
Date of dissolution: 01 Jun 2004
Entity Number: 112297
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 713 BLEECKER STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GIRUZZI Chief Executive Officer 713 BLEECKER STREET, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 713 BLEECKER STREET, UTICA, NY, United States, 13501

History

Start date End date Type Value
1958-07-18 1996-07-29 Address 713 BLEECKER ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040601001033 2004-06-01 CERTIFICATE OF DISSOLUTION 2004-06-01
020620002693 2002-06-20 BIENNIAL STATEMENT 2002-07-01
C295536-2 2000-11-10 ASSUMED NAME CORP DISCONTINUANCE 2000-11-10
000714002489 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980708002225 1998-07-08 BIENNIAL STATEMENT 1998-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State