Name: | JOHN J. GIUFFRE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1948 (77 years ago) |
Date of dissolution: | 30 Jun 2021 |
Entity Number: | 81968 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 68-67 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENDA GIUFFRE | DOS Process Agent | 68-67 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
JAMES T GIUFFRE | Chief Executive Officer | 68-67 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-04 | 2021-12-14 | Address | 68-67 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2018-04-04 | 2021-12-14 | Address | 68-67 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1998-04-15 | 2018-04-04 | Address | 68-67 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2018-04-04 | Address | 68-67 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1995-06-30 | 1998-04-15 | Address | 88 30 81ST AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1948-04-09 | 2021-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1948-04-09 | 1995-06-30 | Address | 423 TOMPKINS AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211214003467 | 2021-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-30 |
180404006873 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160426006256 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140410006496 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120614002262 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
100525002053 | 2010-05-25 | BIENNIAL STATEMENT | 2010-04-01 |
080425002352 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
060518003047 | 2006-05-18 | BIENNIAL STATEMENT | 2006-04-01 |
040517002537 | 2004-05-17 | BIENNIAL STATEMENT | 2004-04-01 |
020408002836 | 2002-04-08 | BIENNIAL STATEMENT | 2002-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11889219 | 0215600 | 1976-04-26 | 66-96 FRESHPOND RD, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1976-04-30 |
Abatement Due Date | 1976-05-03 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 B02 |
Issuance Date | 1976-04-30 |
Abatement Due Date | 1976-05-03 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1976-04-30 |
Abatement Due Date | 1976-05-03 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-04-30 |
Abatement Due Date | 1976-05-03 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State