Search icon

J & R GIGLIO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT GIGLIO Chief Executive Officer 2 FRANKLIN AVENUE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 FRANKLIN AVENUE, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
112913080
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

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

History

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)

Filings

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