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

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

Form 5500 Series

Employer Identification Number (EIN):
131986891
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

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

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

Trademarks Section

Serial Number:
75852906
Mark:
JGS EST. 1963
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-10-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
JGS EST. 1963

Goods And Services

For:
Waterproofing of Building Exteriors
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Residential and Commercial Building Construction; Masonry Restoration for Others
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-25
Type:
Unprog Rel
Address:
170 EAST GUN HILL RD., BRONX, NY, 10467
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-04-14
Type:
Complaint
Address:
1233 YORK AVENUE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 829-9022
Add Date:
2012-11-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State