Search icon

GIRAULO WASTE CORP.

Company Details

Name: GIRAULO WASTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1976 (49 years ago)
Date of dissolution: 22 Jul 2002
Entity Number: 401626
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: CATALDO LEONE, 65 EMERSON PL, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CATALDO LEONE, 65 EMERSON PL, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
CATALDO LEONE Chief Executive Officer 65 EMERSON PL, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1995-08-02 1996-06-18 Address CATALDO LEONE, 54 EMERSON PL, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1976-06-04 1995-08-02 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140924056 2014-09-24 ASSUMED NAME LLC INITIAL FILING 2014-09-24
020722000171 2002-07-22 CERTIFICATE OF DISSOLUTION 2002-07-22
020524002560 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000615002396 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980709002382 1998-07-09 BIENNIAL STATEMENT 1998-06-01
960618002463 1996-06-18 BIENNIAL STATEMENT 1996-06-01
950802002288 1995-08-02 BIENNIAL STATEMENT 1993-06-01
A608656-6 1979-09-24 CERTIFICATE OF MERGER 1979-09-24
A319627-2 1976-06-04 CERTIFICATE OF INCORPORATION 1976-06-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State