Search icon

FORMICA & GITTO, INC.

Company Details

Name: FORMICA & GITTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1968 (56 years ago)
Entity Number: 171965
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 5903-11TH AVE, BROOKLYN, NY, United States, 11219
Address: 5903 11TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 917-731-4302

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIEL LIOTTA Chief Executive Officer 21 CAMBRIDGE AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5903 11TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
0856668-DCA Inactive Business 2002-10-23 2015-02-28

History

Start date End date Type Value
1995-07-13 1997-04-28 Address 21 CAMBRIDGE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1995-07-13 1997-04-28 Address 6726 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1968-12-26 1995-07-13 Address 6726 5TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101209002446 2010-12-09 BIENNIAL STATEMENT 2010-12-01
090121002211 2009-01-21 BIENNIAL STATEMENT 2008-12-01
030407003059 2003-04-07 BIENNIAL STATEMENT 2002-12-01
990312002401 1999-03-12 BIENNIAL STATEMENT 1998-12-01
970428002587 1997-04-28 BIENNIAL STATEMENT 1996-12-01
950713002104 1995-07-13 BIENNIAL STATEMENT 1993-12-01
C176724-2 1991-04-30 ASSUMED NAME CORP INITIAL FILING 1991-04-30
725099-4 1968-12-26 CERTIFICATE OF INCORPORATION 1968-12-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
461739 TRUSTFUNDHIC INVOICED 2013-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1356720 RENEWAL INVOICED 2013-05-31 100 Home Improvement Contractor License Renewal Fee
461745 TRUSTFUNDHIC INVOICED 2011-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1356721 RENEWAL INVOICED 2011-05-18 100 Home Improvement Contractor License Renewal Fee
461740 TRUSTFUNDHIC INVOICED 2009-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1356722 RENEWAL INVOICED 2009-05-06 100 Home Improvement Contractor License Renewal Fee
461741 TRUSTFUNDHIC INVOICED 2007-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1356723 RENEWAL INVOICED 2007-05-30 100 Home Improvement Contractor License Renewal Fee
461742 TRUSTFUNDHIC INVOICED 2005-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1356724 RENEWAL INVOICED 2005-05-26 100 Home Improvement Contractor License Renewal Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9701264 - 1997-03-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1997-03-13
Termination Date 1997-09-18
Date Issue Joined 1997-05-27
Section 1132

Parties

Name CLAYTOR
Role Plaintiff
Name FORMICA & GITTO, INC.
Role Defendant
0809227 Employee Retirement Income Security Act (ERISA) 2008-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-28
Termination Date 2009-01-16
Section 1132
Status Terminated

Parties

Name THOMASSEN,
Role Plaintiff
Name FORMICA & GITTO, INC.
Role Defendant
0306208 Employee Retirement Income Security Act (ERISA) 2003-12-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-12-09
Termination Date 2004-03-22
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE HOLLOW M T
Role Plaintiff
Name FORMICA & GITTO, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State