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
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)
1996-05-15 2004-05-21 Address 2508 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1992-10-28 2002-04-02 Address 2508 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1992-10-28 1996-05-15 Address 2508 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1991-12-05 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
1982-07-26 1991-12-05 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1966-06-21 1982-07-26 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0

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
000046002268 1993-09-13 BIENNIAL STATEMENT 1993-04-01
921028002048 1992-10-28 BIENNIAL STATEMENT 1992-04-01
911205000352 1991-12-05 CERTIFICATE OF AMENDMENT 1991-12-05
B678223-3 1988-08-25 CERTIFICATE OF AMENDMENT 1988-08-25
A888947-5 1982-07-26 CERTIFICATE OF AMENDMENT 1982-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109893701 0215000 1998-05-26 110 WASHINGTON STREET, NEW YORK, NY, 10006
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-05-29
Emphasis L: GUTREH
Case Closed 1998-06-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-06-10
Abatement Due Date 1998-06-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1998-06-10
Abatement Due Date 1998-06-15
Nr Instances 1
Nr Exposed 2
Gravity 03
109898213 0215600 1990-02-14 1550 BLONDELL AVENUE, BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-03-02
Case Closed 1990-03-07
806877 0215000 1985-09-20 146 WEST 57TH STREET, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-11-21
Case Closed 1986-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-01-15
Abatement Due Date 1986-01-17
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1986-02-14
Final Order 1986-07-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-01-15
Abatement Due Date 1986-01-13
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1986-02-14
Final Order 1986-07-02
Nr Instances 3
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1986-01-15
Abatement Due Date 1986-01-13
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1986-02-14
Final Order 1986-07-02
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1986-01-15
Abatement Due Date 1986-01-21
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1986-02-14
Final Order 1986-07-02
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260700 B02
Issuance Date 1986-01-15
Abatement Due Date 1986-01-21
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1986-02-14
Final Order 1986-07-02
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1986-01-15
Abatement Due Date 1986-01-21
Contest Date 1986-02-14
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1986-01-15
Abatement Due Date 1986-01-21
Contest Date 1986-02-14
Nr Instances 1
Nr Exposed 2
11807195 0215000 1982-02-03 240 E 47TH ST, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-05
Case Closed 1984-03-10
11711579 0215000 1981-02-20 466 LEXINGTON AVE, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-03-20
Case Closed 1981-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-04-10
Abatement Due Date 1981-04-13
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State