Search icon

SMITHTOWN UNCLE GIUSEPPES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RICH EULO DOS Process Agent 225 Old Country Road, SUITE 2, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
RICH EULO Chief Executive Officer 225 OLD COUNTRY ROAD, SUITE 2, MELVILLE, NY, United States, 11747

Licenses

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

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State