Search icon

GIUFFRE & IACONO REALTY CORP.

Company Details

Name: GIUFFRE & IACONO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1986 (38 years ago)
Entity Number: 1132354
ZIP code: 07047
County: Kings
Place of Formation: New York
Address: 7500 WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, United States, 07047
Principal Address: 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMELO GIUFFRE Chief Executive Officer 7500 WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, United States, 07047

DOS Process Agent

Name Role Address
JOHN COSCIA DOS Process Agent 7500 WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, United States, 07047

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 7500 WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2016-12-01 2024-02-20 Address 7500 WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2014-12-16 2016-12-01 Address 7500 WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2014-12-16 2024-02-20 Address 7500 WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2008-10-06 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240220003707 2024-02-20 BIENNIAL STATEMENT 2024-02-20
161201006201 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141216006298 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121224002240 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101217002434 2010-12-17 BIENNIAL STATEMENT 2010-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State