Search icon

TIBERIO'S RED HOOK IGA, INC.

Company Details

Name: TIBERIO'S RED HOOK IGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1977 (48 years ago)
Entity Number: 430620
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Principal Address: 26 LE GRAND AVE, TIVOLI, NY, United States, 12583
Address: WASHINGTON PLAZA, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT TEAHAN DOS Process Agent WASHINGTON PLAZA, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
DOMINICK TIBERIO Chief Executive Officer 26 LEGRAND AVE, TIVOLI, NY, United States, 12583

Form 5500 Series

Employer Identification Number (EIN):
141590809
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-07 2011-09-08 Address 7568 NORTH BROADWAY, RED HOOK, NY, 12571, 1457, USA (Type of address: Chief Executive Officer)
2001-04-18 2005-06-07 Address EUNICE TIBERIO, 7568 N BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2001-04-18 2005-06-07 Address 7568 N BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
1995-05-19 2005-06-07 Address 35 E MARKET ST, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
1995-05-19 2001-04-18 Address EUNICE TIBERIO, 49 N BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110908002574 2011-09-08 BIENNIAL STATEMENT 2011-04-01
20100225039 2010-02-25 ASSUMED NAME CORP INITIAL FILING 2010-02-25
090407002737 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070418002909 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050607002797 2005-06-07 BIENNIAL STATEMENT 2005-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State