Search icon

B. GIAMBRONE & CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B. GIAMBRONE & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1971 (54 years ago)
Entity Number: 312480
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 132 mushroom blvd., ROCHESTER, NY, United States, 14623
Principal Address: 132 MUSHROOM BOULEVARD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENEDICT J GIAMBRONE Chief Executive Officer 132 MUSHROOM BLVD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 mushroom blvd., ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161154017
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-08 2022-11-30 Address 132 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-03-30 1997-08-08 Address 132 MUSHROOM BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-03-30 1993-09-30 Address 4 MOSS CREEK COURT, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-03-30 2022-11-30 Address P.O. BOX 20250, ROCHESTER, NY, 14602, 0250, USA (Type of address: Service of Process)
1971-08-05 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221130000367 2022-11-29 CERTIFICATE OF AMENDMENT 2022-11-29
190802060852 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006625 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007289 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006408 2013-08-07 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
283480.00
Total Face Value Of Loan:
283480.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233500.00
Total Face Value Of Loan:
233500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State