Name: | J. GIARNELLA & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1963 (62 years ago) |
Entity Number: | 154014 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1600 STILLWELL AVE, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 718-792-0967
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GIARNELLA | Chief Executive Officer | 1600 STILLWELL AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1600 STILLWELL AVE, BRONX, NY, United States, 10461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0673360-DCA | Inactive | Business | 2003-01-31 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-24 | 2007-01-18 | Address | 3156 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1995-02-07 | 2007-01-18 | Address | 3156 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2007-01-18 | Address | 3156 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1995-02-07 | 1997-02-24 | Address | 1275 EDISON AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1963-01-23 | 1995-02-07 | Address | 1275 EDISON AVE., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110211002820 | 2011-02-11 | BIENNIAL STATEMENT | 2011-01-01 |
090114002203 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070118002703 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050223002396 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
030114002005 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
524284 | TRUSTFUNDHIC | INVOICED | 2005-05-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1271094 | RENEWAL | INVOICED | 2005-05-11 | 100 | Home Improvement Contractor License Renewal Fee |
524285 | TRUSTFUNDHIC | INVOICED | 2003-01-31 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1271095 | RENEWAL | INVOICED | 2003-01-31 | 125 | Home Improvement Contractor License Renewal Fee |
524286 | TRUSTFUNDHIC | INVOICED | 2001-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1271096 | RENEWAL | INVOICED | 2001-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
524283 | TRUSTFUNDHIC | INVOICED | 1998-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1271097 | RENEWAL | INVOICED | 1998-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
1271098 | RENEWAL | INVOICED | 1997-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
524287 | TRUSTFUNDHIC | INVOICED | 1997-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State