Name: | GIUSEPPETTI DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1977 (48 years ago) |
Entity Number: | 433600 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 1259 MOLL STREET, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA M. GIUSEPPETTI | Chief Executive Officer | 1259 MOLL STREET, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1259 MOLL STREET, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2023-06-08 | Address | 1259 MOLL STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2009-04-23 | 2023-06-08 | Address | 1259 MOLL STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2009-04-23 | 2023-06-08 | Address | 1259 MOLL STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
2001-04-19 | 2009-04-27 | Name | RUST & GIUSEPPETTI, INC. |
1997-05-15 | 2009-04-23 | Address | 551 FRANKLIN ST., BUFFALO, NY, 14202, 1109, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608001783 | 2023-06-08 | BIENNIAL STATEMENT | 2023-05-01 |
210609002002 | 2021-06-09 | BIENNIAL STATEMENT | 2021-05-01 |
190522002027 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
20190515063 | 2019-05-15 | ASSUMED NAME LLC AMENDMENT | 2019-05-15 |
170525002018 | 2017-05-25 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State