Search icon

GIGLIOTTI ENTERPRISES, INC.

Company Details

Name: GIGLIOTTI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1994 (31 years ago)
Entity Number: 1800839
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1515 CROTON LAKE ROAD, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1515 CROTON LAKE RD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE T. GIGLIOTTI Chief Executive Officer 1515 CROTON LAKE RD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
GIGLIOTTI ENTERPRISES, INC. DOS Process Agent 1515 CROTON LAKE ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 1515 CROTON LAKE RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2018-03-05 2024-03-25 Address 1515 CROTON LAKE RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1996-03-27 2018-03-05 Address 1515 CROTON LAKE RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1996-03-27 2018-03-05 Address 1515 CROTON LAKE RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1994-03-07 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240325002984 2024-03-25 BIENNIAL STATEMENT 2024-03-25
230201004453 2023-02-01 BIENNIAL STATEMENT 2022-03-01
200302060291 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180305006437 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160510006296 2016-05-10 BIENNIAL STATEMENT 2016-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State