Name: | JOHN A. GIAIMO AND SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1990 (34 years ago) |
Entity Number: | 1488710 |
ZIP code: | 12570 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 597, POUGHQUAG, NY, United States, 12570 |
Principal Address: | 2487 RTE 55, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JOHN A. GIAIMO AND SON, INC., FLORIDA | F08000003697 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 597, POUGHQUAG, NY, United States, 12570 |
Name | Role | Address |
---|---|---|
JOHN A GIAIMO JR | Chief Executive Officer | PO BOX 597, POUGHQUAG, NY, United States, 12570 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-15 | 2024-01-15 | Address | PO BOX 597, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
1996-11-13 | 2000-11-13 | Address | 1165 ROUTE 55, HOPEWELL JCT., NY, 12533, USA (Type of address: Principal Executive Office) |
1996-11-13 | 2024-01-15 | Address | PO BOX 597, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process) |
1996-11-13 | 2024-01-15 | Address | PO BOX 597, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 1996-11-13 | Address | RR 2 BOX 120, GAIL LANE, POUGHQUAG, NY, 14887, USA (Type of address: Principal Executive Office) |
1993-11-09 | 1996-11-13 | Address | PO BOX 497, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process) |
1992-11-09 | 1993-11-09 | Address | RR 2 BOX 120, GAIL LANE, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1993-11-09 | Address | P. O. BOX 597, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process) |
1992-11-09 | 1996-11-13 | Address | P. O. BOX 597, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115000139 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
201102060216 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006715 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101006173 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141105006286 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
101103002092 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081104002436 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061109002007 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
041214002459 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021030002261 | 2002-10-30 | BIENNIAL STATEMENT | 2002-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5574068304 | 2021-01-25 | 0202 | PPS | 2487 Route 55, Hopewell Junction, NY, 12533-7522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1327397100 | 2020-04-10 | 0202 | PPP | P.O. Box 597, POUGHQUAG, NY, 12570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1574426 | Interstate | 2024-04-16 | 50000 | 2019 | 5 | 5 | Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 1 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 3 |
Number of inspections with at least one Driver Fitness BASIC violation | 1 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State