Name: | GARIBOLDI INSULATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1991 (34 years ago) |
Entity Number: | 1578250 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 DULCE LANE, DIX HILLS, NY, United States, 11746 |
Principal Address: | 55 SCOTT STREET, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK GARIBOLDI | Chief Executive Officer | 9 DULCE LANE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 DULCE LANE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-01 | 1994-12-05 | Address | 9 DULCE LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 1994-12-05 | Address | 9 DULCE LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970909002003 | 1997-09-09 | BIENNIAL STATEMENT | 1997-09-01 |
941205002004 | 1994-12-05 | BIENNIAL STATEMENT | 1993-09-01 |
931001002780 | 1993-10-01 | BIENNIAL STATEMENT | 1993-09-01 |
910927000073 | 1991-09-27 | CERTIFICATE OF INCORPORATION | 1991-09-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500542 | Employee Retirement Income Security Act (ERISA) | 2005-01-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LYNCH |
Role | Plaintiff |
Name | GARIBOLDI INSULATION INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State