Name: | GIUNTA'S MEAT FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 2007 (18 years ago) |
Date of dissolution: | 26 Feb 2025 |
Entity Number: | 3528930 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 20 MONTAUK BOULEVARD, OAKDALE, NY, United States, 11769 |
Address: | 20 MONTAUK BLVD, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP GIUNTA | Chief Executive Officer | 20 MONTAUK BOULEVARD, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
GIUNTA'S MEAT FARMS INC. | DOS Process Agent | 20 MONTAUK BLVD, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 20 MONTAUK BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-22 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-04 | 2023-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-07 | 2023-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-25 | 2021-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-07 | 2021-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-03 | 2021-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-01 | 2024-01-03 | Address | 20 MONTAUK BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
2016-07-21 | 2021-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226002457 | 2025-02-26 | CERTIFICATE OF MERGER | 2025-02-26 |
240103003878 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
210601061208 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
191227060003 | 2019-12-27 | BIENNIAL STATEMENT | 2019-06-01 |
190115060936 | 2019-01-15 | BIENNIAL STATEMENT | 2017-06-01 |
160721000769 | 2016-07-21 | CERTIFICATE OF AMENDMENT | 2016-07-21 |
151228006136 | 2015-12-28 | BIENNIAL STATEMENT | 2015-06-01 |
130809006182 | 2013-08-09 | BIENNIAL STATEMENT | 2013-06-01 |
110701002025 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
070611000265 | 2007-06-11 | CERTIFICATE OF INCORPORATION | 2007-06-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311135438 | 0214700 | 2008-10-20 | 1067 ROUTE 112, PORT JEFFERSON, NY, 11776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205679277 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A02 |
Issuance Date | 2008-12-02 |
Abatement Due Date | 2009-01-21 |
Current Penalty | 600.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100022 B01 |
Issuance Date | 2008-12-02 |
Abatement Due Date | 2008-12-10 |
Current Penalty | 600.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2008-12-02 |
Abatement Due Date | 2008-12-19 |
Current Penalty | 1500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State