Name: | PEERLESS - ERIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1985 (39 years ago) |
Date of dissolution: | 01 Feb 2007 |
Entity Number: | 1033168 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O QUAKER EQUITIES LTD, 245 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 16 BRIDGEWATER ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN S. ROBINSON, ESQ | Agent | 521 FIFTH AVENUE, NEW YORK, NY, 10175 |
Name | Role | Address |
---|---|---|
ALISA STRATTON, ESQ. | DOS Process Agent | C/O QUAKER EQUITIES LTD, 245 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT J LENTO | Chief Executive Officer | C/O PEERLESS IMPORTERS INC, 16 BRIDGEWATER ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-24 | 1999-10-27 | Address | C/O PEERLESS IMPORTERS INC, 16 BRIDGEWATER ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 2005-12-09 | Address | 257 PARK AVE S, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1994-03-01 | 1997-10-24 | Address | 22 KAIRNES STREET, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1994-03-01 | 1997-10-24 | Address | 22 KAIRNES STREET, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1994-03-01 | 1997-10-24 | Address | 257 PARK AVENUE, SOUTH, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1985-10-17 | 1994-03-01 | Address | 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070201000350 | 2007-02-01 | CERTIFICATE OF MERGER | 2007-02-01 |
051209002680 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
031016002328 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
011017002180 | 2001-10-17 | BIENNIAL STATEMENT | 2001-10-01 |
991027002387 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
971024002227 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
940301002253 | 1994-03-01 | BIENNIAL STATEMENT | 1993-10-01 |
B291231-3 | 1985-11-21 | CERTIFICATE OF AMENDMENT | 1985-11-21 |
B278751-3 | 1985-10-17 | CERTIFICATE OF INCORPORATION | 1985-10-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106880503 | 0213600 | 1992-04-14 | 145 EMPIRE DRIVE, WEST SENECA, NY, 14224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73996837 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 1992-05-08 |
Abatement Due Date | 1992-06-10 |
Current Penalty | 850.0 |
Initial Penalty | 1350.0 |
Contest Date | 1992-05-12 |
Final Order | 1992-07-29 |
Nr Instances | 1 |
Nr Exposed | 56 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 V |
Issuance Date | 1992-05-08 |
Abatement Due Date | 1992-05-21 |
Current Penalty | 350.0 |
Initial Penalty | 1350.0 |
Contest Date | 1992-05-12 |
Final Order | 1992-07-29 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 G01 III |
Issuance Date | 1992-05-08 |
Abatement Due Date | 1992-05-21 |
Current Penalty | 350.0 |
Initial Penalty | 1350.0 |
Contest Date | 1992-05-12 |
Final Order | 1992-07-29 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1992-05-08 |
Abatement Due Date | 1992-06-10 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Contest Date | 1992-05-12 |
Final Order | 1992-07-29 |
Nr Instances | 1 |
Nr Exposed | 56 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1992-05-08 |
Abatement Due Date | 1992-06-10 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Contest Date | 1992-05-12 |
Final Order | 1992-07-29 |
Nr Instances | 1 |
Nr Exposed | 56 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1992-05-08 |
Abatement Due Date | 1992-06-10 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Contest Date | 1992-05-12 |
Final Order | 1992-07-29 |
Nr Instances | 1 |
Nr Exposed | 56 |
Gravity | 02 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State