Search icon

GIUNTA'S MEAT FARMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PHILIP GIUNTA Chief Executive Officer 20 MONTAUK BOULEVARD, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
GIUNTA'S MEAT FARMS INC. DOS Process Agent 20 MONTAUK BLVD, OAKDALE, NY, United States, 11769

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311135438 0214700 2008-10-20 1067 ROUTE 112, PORT JEFFERSON, NY, 11776
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-10-20
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-04-28

Related Activity

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