Search icon

GIUNTA'S WAREHOUSE, INC.

Print

Details

Entity Number 2633838

Status Active

NameGIUNTA'S WAREHOUSE, INC.

CountySuffolk

Date of registration 01 May 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 20 Montauk Blvd., OAKDALE, NY, United States, 11769

Address ZIP code 11769

Principal Address 20 MONTAUK BLVD., OAKDALE, NY, United States, 11769

Principal Address ZIP code 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PHILIP GIUNTA

Chief Executive Officer

20 MONTAUK BLVD, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address

GIUNTA'S WAREHOUSE, INC.

DOS Process Agent

20 Montauk Blvd., OAKDALE, NY, United States, 11769

Licenses

Number Type Address Description

662243

Plant Dealers

20 MONTAUK BLVD, OAKDALE, NY, 11769

Other

History

Start date End date Type Value

2024-01-03

2024-01-03

Address

20 MONTAUK BLVD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)

2021-11-18

2024-01-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-09-25

2021-11-18

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2016-07-21

2021-09-25

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2003-05-20

2024-01-03

Address

20 MONTAUK BLVD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)

2001-05-01

2016-07-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2001-05-01

2024-01-03

Address

20 MONTAUK BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240103003919

2024-01-03

BIENNIAL STATEMENT

2024-01-03

210503061832

2021-05-03

BIENNIAL STATEMENT

2021-05-01

191227060004

2019-12-27

BIENNIAL STATEMENT

2019-05-01

170508006530

2017-05-08

BIENNIAL STATEMENT

2017-05-01

160721000773

2016-07-21

CERTIFICATE OF AMENDMENT

2016-07-21

151228006129

2015-12-28

BIENNIAL STATEMENT

2015-05-01

130507006814

2013-05-07

BIENNIAL STATEMENT

2013-05-01

110602002897

2011-06-02

BIENNIAL STATEMENT

2011-05-01

090708003181

2009-07-08

BIENNIAL STATEMENT

2009-05-01

070615002918

2007-06-15

BIENNIAL STATEMENT

2007-05-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts