THOMAS GIORGIANNI, INC.

Name: | THOMAS GIORGIANNI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1990 (36 years ago) |
Entity Number: | 1412092 |
ZIP code: | 12550 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 1 MACE DR, NEWBURGH, NY, United States, 12550 |
Principal Address: | 1 MACE CIR, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS GIORGIANNI | Chief Executive Officer | 1 MACE CIR, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THOMAS GIORGIANNI | DOS Process Agent | 1 MACE DR, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-21 | 2008-01-03 | Address | 33 WINTERGREEN AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2006-02-21 | 2008-01-03 | Address | 33 WINTERGREEN AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2006-02-21 | 2008-01-03 | Address | 33 WINTERGREEN AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2000-02-02 | 2006-02-21 | Address | 3279 RT 209, WURTSBORO, NY, 12790, USA (Type of address: Service of Process) |
2000-02-02 | 2006-02-21 | Address | 3279 RT 209, WURTSBORO, NY, 12790, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140130002328 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120124002942 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100111002398 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080103002042 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060221002498 | 2006-02-21 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State