Search icon

AMERICAN PECCO CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN PECCO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1985 (40 years ago)
Date of dissolution: 05 May 2014
Entity Number: 1001735
ZIP code: 33306
County: Westchester
Place of Formation: Nevada
Address: 2881 EAST OAKLAND PARK BLVD., SUITE 308, FORT LAUDERDALE, FL, United States, 33306
Principal Address: PO BOX 670, 12 SCHUMAN ROAD, MILLWOOD, NY, United States, 10546

Chief Executive Officer

Name Role Address
RONALD A YAKIN Chief Executive Officer PO BOX 670, 12 SCHUMAN RD, MILLWOOD, NY, United States, 10546

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2881 EAST OAKLAND PARK BLVD., SUITE 308, FORT LAUDERDALE, FL, United States, 33306

Links between entities

Type:
Headquarter of
Company Number:
000-850-398
State:
Alabama
Type:
Headquarter of
Company Number:
818883
State:
FLORIDA
Type:
Headquarter of
Company Number:
0002082
State:
CONNECTICUT

History

Start date End date Type Value
1997-06-17 2014-05-05 Address PO BOX 670, 12 SCHUMAN ROAD, MILLWOOD, NY, 10546, 0670, USA (Type of address: Service of Process)
1993-03-15 1999-07-06 Address 48 SIGNAL ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1993-03-15 1997-06-17 Address PO BOX 670, ROUTE 133, MILLWOOD, NY, 10546, 0670, USA (Type of address: Principal Executive Office)
1993-03-15 1997-06-17 Address PO BOX 670, ROUTE 133, MILLWOOD, NY, 10546, 0670, USA (Type of address: Service of Process)
1985-06-04 1993-03-15 Address SCHUMAN RD., MILLWOOD, NY, 10546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140505000784 2014-05-05 SURRENDER OF AUTHORITY 2014-05-05
130627006018 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110705002189 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090623002044 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070607002463 2007-06-07 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State