Search icon

GIAMBOI BROS., INC.

Company Details

Name: GIAMBOI BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1942 (83 years ago)
Date of dissolution: 09 Jun 2004
Entity Number: 53893
ZIP code: 11550
County: Kings
Place of Formation: New York
Address: 1 FULTON ST. STE. 16, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY GIAMBOI Chief Executive Officer 1 FULTON STREET STE. 16, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 FULTON ST. STE. 16, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2025-03-14 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2024-05-02 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-02-13 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2002-04-02 2004-05-21 Address 2508 CONEY ISLAND AVE., BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1996-05-15 2004-05-21 Address 2508 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040609000257 2004-06-09 CERTIFICATE OF DISSOLUTION 2004-06-09
040521002389 2004-05-21 BIENNIAL STATEMENT 2004-04-01
020402002006 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000421002080 2000-04-21 BIENNIAL STATEMENT 2000-04-01
960515002044 1996-05-15 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-05-26
Type:
Prog Related
Address:
110 WASHINGTON STREET, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-02-14
Type:
Prog Related
Address:
1550 BLONDELL AVENUE, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-20
Type:
Prog Related
Address:
146 WEST 57TH STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-02-03
Type:
Planned
Address:
240 E 47TH ST, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-02-20
Type:
Unprog Rel
Address:
466 LEXINGTON AVE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-02-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LA BARBERA
Party Role:
Plaintiff
Party Name:
GIAMBOI BROS., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-07-24
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DIST.,
Party Role:
Plaintiff
Party Name:
GIAMBOI BROS., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUTEES OF LOCAL 60
Party Role:
Plaintiff
Party Name:
GIAMBOI BROS., INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State