Search icon

J. GIARNELLA & SON, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. GIARNELLA & SON, INC. 401K PLAN 2011 131986891 2012-04-24 J. GIARNELLA & SON, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 238100
Sponsor’s telephone number 7187920967
Plan sponsor’s address 1600 STILLWELL AVE, BRONX, NY, 104612214

Plan administrator’s name and address

Administrator’s EIN 131986891
Plan administrator’s name J. GIARNELLA & SON, INC.
Plan administrator’s address 1600 STILLWELL AVE, BRONX, NY, 104612214
Administrator’s telephone number 7188290967

Signature of

Role Plan administrator
Date 2012-04-24
Name of individual signing JOSEPH GIARNELLA
J. GIARNELLA & SON, INC. 401K PLAN 2010 131986891 2011-05-13 J. GIARNELLA & SON, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 238100
Sponsor’s telephone number 7187920967
Plan sponsor’s address 1600 STILLWELL AVE, BRONX, NY, 104612214

Plan administrator’s name and address

Administrator’s EIN 131986891
Plan administrator’s name J. GIARNELLA & SON, INC.
Plan administrator’s address 1600 STILLWELL AVE, BRONX, NY, 104612214
Administrator’s telephone number 7188290967

Signature of

Role Plan administrator
Date 2011-05-13
Name of individual signing JOSEPH GIARNELLA
J. GIARNELLA & SON, INC. 401K PLAN 2009 131986891 2010-06-23 J. GIARNELLA & SON, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 238100
Sponsor’s telephone number 7187920967
Plan sponsor’s address 1600 STILLWELL AVE, BRONX, NY, 104612214

Plan administrator’s name and address

Administrator’s EIN 131986891
Plan administrator’s name J. GIARNELLA & SON, INC.
Plan administrator’s address 3156 E TREMONT AVE, BRONX, NY, 104615706
Administrator’s telephone number 7188290967

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing JOSEPH GIARNELLA

Chief Executive Officer

Name Role Address
JOSEPH GIARNELLA Chief Executive Officer 1600 STILLWELL AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 STILLWELL AVE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
0673360-DCA Inactive Business 2003-01-31 2007-06-30

History

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)

Filings

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
010221002076 2001-02-21 BIENNIAL STATEMENT 2001-01-01
990125002624 1999-01-25 BIENNIAL STATEMENT 1999-01-01
C256551-2 1998-02-05 ASSUMED NAME CORP INITIAL FILING 1998-02-05
970224002274 1997-02-24 BIENNIAL STATEMENT 1997-01-01
950207002083 1995-02-07 BIENNIAL STATEMENT 1994-01-01

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311284616 0216000 2008-06-25 170 EAST GUN HILL RD., BRONX, NY, 10467
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-12-02
Case Closed 2008-12-02

Related Activity

Type Referral
Activity Nr 202752705
Safety Yes
302940879 0215000 2000-04-14 1233 YORK AVENUE, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-04-14
Emphasis L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2000-05-22

Related Activity

Type Complaint
Activity Nr 202860763
Safety Yes
Type Referral
Activity Nr 200855500
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2359669 Intrastate Non-Hazmat 2012-11-15 - - 1 2 Private(Property)
Legal Name J GIARNELLA & SON INC
DBA Name -
Physical Address 1566 STILL WELL AVE, BRONX, NY, 10461, US
Mailing Address PO BOX 186, BRONX, NY, 10461, US
Phone (718) 792-0967
Fax (718) 829-9022
E-mail JOE@GIARNELLA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
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 0
Number of inspections with at least one Driver Fitness BASIC violation 0
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 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State