Name: | GIACOMO SPORTING U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1988 (37 years ago) |
Entity Number: | 1243074 |
ZIP code: | 13363 |
County: | Oneida |
Place of Formation: | New York |
Address: | DANIEL LOKKER, PRESIDENT, 6234 STOKES LEE CENTER ROAD, LEE CENTER, NY, United States, 13363 |
Principal Address: | DELTA PLAZA ROUTE 26 NORTH, TURIN ROAD, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DANIEL LOKKER, PRESIDENT, 6234 STOKES LEE CENTER ROAD, LEE CENTER, NY, United States, 13363 |
Name | Role | Address |
---|---|---|
GIACOMO ARRIGHINI | Chief Executive Officer | DELTA PLAZA, ROUTE 26 N. TURIN ROAD, ROME, NY, United States, 13440 |
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 |
---|---|---|---|
1994-03-29 | 2008-10-02 | Address | DELTA PLAZA ROUTE 26 NORTH, TURIN ROAD, ROME, NY, 13440, USA (Type of address: Service of Process) |
1993-06-17 | 1994-03-29 | Address | 6136 SLEEPY HOLLOW ROAD, ROUTE 3, BOX 459, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 1994-03-29 | Address | 6136 SLEEPY HOLLOW ROAD, ROUTE 3, BOX 459, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
1988-03-11 | 1994-03-29 | Address | 6136 SLEEPY HOLLOW RD., ROUTE 3 BOX 459, ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081002000065 | 2008-10-02 | CERTIFICATE OF CHANGE | 2008-10-02 |
940329002616 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
930617002498 | 1993-06-17 | BIENNIAL STATEMENT | 1993-03-01 |
B613657-3 | 1988-03-11 | CERTIFICATE OF INCORPORATION | 1988-03-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State