Name: | PETRILLO SETTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1985 (40 years ago) |
Entity Number: | 1012389 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 610 S FULTON AVENUE, MT VERNON, NY, United States, 10550 |
Address: | 610 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK PETRILLO | Chief Executive Officer | 610 S FULTON AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
PETRILLO SETTING CORPORATION | DOS Process Agent | 610 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-20 | 2013-07-11 | Address | 610 S FULTON AVENUE, MT VERNON, NY, 10550, 5093, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2019-07-08 | Address | 610 S FULTON AVENUE, MT VERNON, NY, 10550, 5096, USA (Type of address: Service of Process) |
1997-07-10 | 2007-07-20 | Address | 610 SOUTH FULTON AVE, MT VERNON, NY, 10550, 5096, USA (Type of address: Principal Executive Office) |
1997-07-10 | 2007-07-20 | Address | 610 SOUTH FULTON AVE, MT VERNON, NY, 10550, 5093, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 2007-07-20 | Address | 610 SOUTH FULTON AVE, MT VERNON, NY, 10550, 5096, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708060279 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170705006585 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006719 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130711006272 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110803002405 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State