Name: | GIA-CARA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2005 (20 years ago) |
Entity Number: | 3222177 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1226 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450 |
Principal Address: | 12 Chamber Valley Estates, Spencerport, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIA-CARA, INC. | DOS Process Agent | 1226 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
JOSEPH CUTAIA | Chief Executive Officer | 12 CHAMBER VALLEY ESTATES, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 162 ST MARK DR, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 12 CHAMBER VALLEY ESTATES, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-24 | 2024-11-27 | Address | 162 ST MARK DR, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2005-06-22 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127003628 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
070724002258 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
050622000972 | 2005-06-22 | CERTIFICATE OF INCORPORATION | 2005-06-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State