B. GIAMBRONE & CO. INC.

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
Name | Role | Address |
---|---|---|
BENEDICT J GIAMBRONE | Chief Executive Officer | 132 MUSHROOM BLVD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 mushroom blvd., ROCHESTER, NY, United States, 14623 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State