Search icon

G AND P WAREHOUSE, INC.

Company Details

Name: G AND P WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1981 (44 years ago)
Entity Number: 715892
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 47-05 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385
Address: 47-05 Metropolitan Ave, Ridgewood, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G AND P WAREHOUSE, INC. DOS Process Agent 47-05 Metropolitan Ave, Ridgewood, NY, United States, 11385

Chief Executive Officer

Name Role Address
PETER CASTELLANA, JR. Chief Executive Officer 47-05 METROPOLITAN AVE., RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 47-05 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-03 2023-08-21 Address 47-05 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2015-08-03 2023-08-21 Address 47-05 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2013-09-04 2015-08-03 Address 295 ELLISON AVE, WETBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230821000735 2023-08-21 BIENNIAL STATEMENT 2023-08-01
211026002389 2021-10-26 BIENNIAL STATEMENT 2021-10-26
190805061997 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170829006226 2017-08-29 BIENNIAL STATEMENT 2017-08-01
150803006580 2015-08-03 BIENNIAL STATEMENT 2015-08-01

Court Cases

Court Case Summary

Filing Date:
2015-10-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
CHO'S CHURCH AVE FRUIT ,
Party Role:
Defendant
Party Name:
G AND P WAREHOUSE, INC.
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State