Search icon

JOHN J. GIUFFRE INC.

Company Details

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

DOS Process Agent

Name Role Address
BRENDA GIUFFRE DOS Process Agent 68-67 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JAMES T GIUFFRE Chief Executive Officer 68-67 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11889219 0215600 1976-04-26 66-96 FRESHPOND RD, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-26
Case Closed 1976-09-21

Violation Items

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