Search icon

GIORDANO

Company Details

Name: GIORDANO
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2000 (25 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2501265
ZIP code: 16105
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: GIORDANO CONSTRUCTION CO., INC.
Fictitious Name: GIORDANO
Address: C/O JAMES M GINOCCHI, RD #3 BOX 345A NASHUA RD, NEW CASTLE, PA, United States, 16105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAMES M GINOCCHI, RD #3 BOX 345A NASHUA RD, NEW CASTLE, PA, United States, 16105

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Filings

Filing Number Date Filed Type Effective Date
DP-1680592 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
000322000002 2000-03-22 APPLICATION OF AUTHORITY 2000-03-22

Court Cases

Court Case Summary

Filing Date:
2024-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GIORDANO
Party Role:
Plaintiff
Party Name:
SOGOLOFF,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
WILMOT-FRANCIS
Party Role:
Plaintiff
Party Name:
GIORDANO
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
WILMOT-FRANCIS
Party Role:
Plaintiff
Party Name:
GIORDANO
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State