Search icon

GIACOBBE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GIACOBBE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2001 (24 years ago)
Entity Number: 2601000
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 12 CLEARMEADOW LN, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALYSSA GIACOBBE Chief Executive Officer 12 CLEARMEADOW LN, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 CLEARMEADOW LN, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2011-05-12 2013-02-05 Address 12 CLEARMEADOW LN, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2003-02-04 2011-05-12 Address 18 RAILROAD AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2003-02-04 2011-05-12 Address 18 RAILROAD AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2001-02-01 2011-05-12 Address 18 RAILROAD AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220719003524 2022-07-19 BIENNIAL STATEMENT 2021-02-01
170201006109 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150223006171 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130205006447 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110512002400 2011-05-12 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State