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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311284616 | 0216000 | 2008-06-25 | 170 EAST GUN HILL RD., BRONX, NY, 10467 | |||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202752705 |
Safety | Yes |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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