Search icon

GIANT SUPPLY CORP.

Company Details

Name: GIANT SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1959 (66 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 118586
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 20 BROOKLYN AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BROOKLYN AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1959-04-03 1990-10-23 Address 350-5TH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1378578 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
901023000043 1990-10-23 CERTIFICATE OF CHANGE 1990-10-23
B428866-2 1986-11-28 ASSUMED NAME CORP INITIAL FILING 1986-11-28
154266 1959-04-03 CERTIFICATE OF INCORPORATION 1959-04-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-01-28
Type:
Prog Related
Address:
BELT DRIVE, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-15
Type:
Referral
Address:
35 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-07-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GIANT SUPPLY CORP.
Party Role:
Plaintiff
Party Name:
LEXINGTON INSURANCE,
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-08-02
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GIANT SUPPLY CORP.
Party Role:
Plaintiff
Party Name:
LEXINGTON INSURANCE,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State