Search icon

GIACOMO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GIACOMO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1990 (35 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1444431
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 560 N BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO DELLA VEDOVA Chief Executive Officer 14 RICHMOND PLACE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 N BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1993-01-13 1998-08-20 Address 20 BEDELL PL, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1990-05-04 1993-01-13 Address 560 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935060 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040507002558 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020523002056 2002-05-23 BIENNIAL STATEMENT 2002-05-01
980820002506 1998-08-20 BIENNIAL STATEMENT 1998-05-01
960507002250 1996-05-07 BIENNIAL STATEMENT 1996-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
73597679
Mark:
GIACOMO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1986-05-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GIACOMO

Goods And Services

For:
MEN'S CLOTHING, NAMELY, TIES AND SHIRTS
First Use:
1978-01-19
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-01-06
Type:
Accident
Address:
330 SEVENTH AVE,, NY, NY, 10001
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-12-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GIACOMO,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
GIACOMO CORP.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1997-06-02
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
UNITED STATES OF
Party Role:
Plaintiff
Party Name:
GIACOMO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-09-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
GIACOMO CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State