GIFTANCO ENTERPRISES, INC.

Name: | GIFTANCO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1994 (31 years ago) |
Entity Number: | 1862515 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 97-07 57TH AVE, CORONA, NY, United States, 11368 |
Contact Details
Phone +1 718-760-3897
Phone +1 718-760-3805
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97-07 57TH AVE, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
ANDREW TURKETT | Chief Executive Officer | 97-07 57TH AVE, CORONA, NY, United States, 11368 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
636440 | No data | Retail grocery store | No data | No data | 96-07 57TH AVE, CORONA, NY, 11368 |
1160778-DCA | Inactive | Business | 2004-02-25 | 2004-12-31 | No data |
1050316-DCA | Inactive | Business | 2000-12-28 | 2004-12-31 | No data |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-24 | 2008-10-07 | Address | 97-09 57TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1996-12-24 | 2008-10-07 | Address | 97-09 57TH AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1996-12-24 | 2008-10-07 | Address | 97-09 57TH AVE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
1994-10-25 | 1996-12-24 | Address | 97-09 57TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121102002142 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101026002707 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081007002239 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061019002599 | 2006-10-19 | BIENNIAL STATEMENT | 2006-10-01 |
041217002222 | 2004-12-17 | BIENNIAL STATEMENT | 2004-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2616281 | SCALE-01 | INVOICED | 2017-05-24 | 40 | SCALE TO 33 LBS |
2347706 | SCALE-01 | INVOICED | 2016-05-17 | 40 | SCALE TO 33 LBS |
1707189 | SCALE-01 | INVOICED | 2014-06-16 | 40 | SCALE TO 33 LBS |
197948 | WH VIO | INVOICED | 2012-03-28 | 50 | WH - W&M Hearable Violation |
336121 | CNV_SI | INVOICED | 2012-03-22 | 40 | SI - Certificate of Inspection fee (scales) |
167937 | WH VIO | INVOICED | 2011-12-13 | 100 | WH - W&M Hearable Violation |
148288 | CL VIO | INVOICED | 2011-09-01 | 250 | CL - Consumer Law Violation |
169247 | APPEAL | INVOICED | 2011-08-18 | 25 | Appeal Filing Fee |
323659 | CNV_SI | INVOICED | 2011-06-01 | 40 | SI - Certificate of Inspection fee (scales) |
308283 | CNV_SI | INVOICED | 2009-08-26 | 60 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State