Name: | GIOVANNI ESPOSITO & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1996 (29 years ago) |
Entity Number: | 1996284 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 500 NINTH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ESPOSITO | Chief Executive Officer | 5 DONNYBROOK ROAD, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 NINTH AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-02 | 2008-01-30 | Address | 5 DONNYBROOK RD, MONTVALE, NJ, 07645, 2006, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 2006-03-02 | Address | 685 DAY AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 2008-01-30 | Address | 500 9TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1996-02-01 | 2008-01-30 | Address | 500 NINTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411002077 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120330002478 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100305002742 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080130003426 | 2008-01-30 | BIENNIAL STATEMENT | 2008-02-01 |
060302002858 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3656894 | SCALE-01 | INVOICED | 2023-06-15 | 60 | SCALE TO 33 LBS |
3447248 | SCALE-01 | INVOICED | 2022-05-13 | 60 | SCALE TO 33 LBS |
2788913 | SCALE-01 | INVOICED | 2018-05-11 | 60 | SCALE TO 33 LBS |
2583021 | SCALE-01 | INVOICED | 2017-03-30 | 60 | SCALE TO 33 LBS |
334557 | CNV_SI | INVOICED | 2012-02-15 | 20 | SI - Certificate of Inspection fee (scales) |
266157 | CNV_SI | INVOICED | 2004-08-24 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-11-27 | Pleaded | RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION | 1 | No data | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State