JOHN J. GIUFFRE INC.

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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State