P. & G. GRIPPO, INC.

Name: | P. & G. GRIPPO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1978 (47 years ago) |
Entity Number: | 518811 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3994 JERUSALEM AVENUE, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3994 JERUSALEM AVENUE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
VINCENT SCALICE | Chief Executive Officer | 3994 JERUSALEM AVENUE, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-27 | 2016-10-07 | Address | 3994 JERUSALEM AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
1998-10-01 | 2006-09-27 | Address | 3994 JERUSALEM AVE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
1998-10-01 | 2006-09-27 | Address | 3994 JERUSALEM AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
1998-10-01 | 2006-09-27 | Address | 3994 JERUSALEM AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1998-10-01 | Address | 4008 JERUSALEM AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161024034 | 2016-10-24 | ASSUMED NAME LLC INITIAL FILING | 2016-10-24 |
161007006442 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141001006223 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121004006094 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101014002346 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State