GIACAMO'S ENTERPRISES INC.

Name: | GIACAMO'S ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1979 (46 years ago) |
Entity Number: | 548684 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 39 POST AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK BARCHI | Chief Executive Officer | 562 WINDSOR STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 POST AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-16 | 2025-07-16 | Address | 562 WINDSOR STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2025-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-15 | 2025-07-16 | Address | 39 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2024-05-15 | 2024-05-15 | Address | 562 WINDSOR STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2025-07-16 | Address | 562 WINDSOR STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250716000706 | 2025-07-16 | BIENNIAL STATEMENT | 2025-07-16 |
240515000599 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
20170620017 | 2017-06-20 | ASSUMED NAME LLC INITIAL FILING | 2017-06-20 |
130410006271 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110617002170 | 2011-06-17 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State