Search icon

GIUNTA'S WAREHOUSE, INC.

Company Details

Name: GIUNTA'S WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2001 (24 years ago)
Date of dissolution: 26 Feb 2025
Entity Number: 2633838
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 20 Montauk Blvd., OAKDALE, NY, United States, 11769
Principal Address: 20 MONTAUK BLVD., OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP GIUNTA Chief Executive Officer 20 MONTAUK BLVD, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
GIUNTA'S WAREHOUSE, INC. DOS Process Agent 20 Montauk Blvd., OAKDALE, NY, United States, 11769

Licenses

Number Type Address Description
662243 Plant Dealers 20 MONTAUK BLVD, OAKDALE, NY, 11769 Other

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 20 MONTAUK BLVD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2021-11-18 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-25 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-21 2021-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-20 2024-01-03 Address 20 MONTAUK BLVD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250226001623 2025-02-26 CERTIFICATE OF MERGER 2025-02-26
240103003919 2024-01-03 BIENNIAL STATEMENT 2024-01-03
210503061832 2021-05-03 BIENNIAL STATEMENT 2021-05-01
191227060004 2019-12-27 BIENNIAL STATEMENT 2019-05-01
170508006530 2017-05-08 BIENNIAL STATEMENT 2017-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State