SMITHTOWN UNCLE GIUSEPPES, INC.

Name: | SMITHTOWN UNCLE GIUSEPPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2004 (21 years ago) |
Entity Number: | 3091365 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 Old Country Road, SUITE 2, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICH EULO | DOS Process Agent | 225 Old Country Road, SUITE 2, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
RICH EULO | Chief Executive Officer | 225 OLD COUNTRY ROAD, SUITE 2, MELVILLE, NY, United States, 11747 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
473349 | Retail grocery store | No data | No data | No data | 95 RT 111, SMITHTOWN, NY, 11787 | No data |
474235 | Plant Dealers | No data | No data | No data | 95 ROUTE 111, SMITHTOWN, NY, 11787 | Grocery Store |
0081-23-122180 | Alcohol sale | 2023-05-24 | 2023-05-24 | 2026-05-31 | 31 95 ROUTE 111 STORE #1, SMITHTOWN, New York, 11787 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2023-12-08 | Address | 225 OLD COUNTRY ROAD, SUITE 2, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | 475 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2022-10-31 | 2023-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-28 | 2022-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-23 | 2022-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208001292 | 2023-12-08 | BIENNIAL STATEMENT | 2022-08-01 |
200924060030 | 2020-09-24 | BIENNIAL STATEMENT | 2020-08-01 |
160803006537 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
160506006039 | 2016-05-06 | BIENNIAL STATEMENT | 2014-08-01 |
120809006448 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State