Name: | J & R GIGLIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1988 (37 years ago) |
Entity Number: | 1254742 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 FRANKLIN AVENUE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GIGLIO | Chief Executive Officer | 2 FRANKLIN AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 FRANKLIN AVENUE, LYNBROOK, NY, United States, 11563 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-21-108720 | Alcohol sale | 2021-08-18 | 2021-08-18 | 2024-08-31 | 150 LAKEVIEW AVE, LYNBROOK, New York, 11563 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-21 | 2012-06-05 | Address | HEMPSTEAD & FRANKLIN AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1996-05-23 | 2012-06-05 | Address | HEMPSTEAD & FRANKLIN AVES, LYNBROOK, NY, 11563, 2021, USA (Type of address: Principal Executive Office) |
1996-05-23 | 2012-06-05 | Address | HEMPSTEAD & FRANKLIN AVES, LYNBROOK, NY, 11563, 2021, USA (Type of address: Service of Process) |
1992-10-22 | 2007-06-21 | Address | HEMPSTEAD & FRANKLIN AVES, LYNBROOK, NY, 11563, 2021, USA (Type of address: Chief Executive Officer) |
1992-10-22 | 1996-05-23 | Address | HEMPSTEAD & FRANKLIN AVES, LYNBROOK, NY, 11563, 2021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140421006141 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
120605002164 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100426002242 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080507003098 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
070621002275 | 2007-06-21 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State