Search icon

PEERLESS - ERIE, INC.

Company Details

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

Agent

Name Role Address
MARVIN S. ROBINSON, ESQ Agent 521 FIFTH AVENUE, NEW YORK, NY, 10175

DOS Process Agent

Name Role Address
ALISA STRATTON, ESQ. DOS Process Agent C/O QUAKER EQUITIES LTD, 245 FIFTH AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT J LENTO Chief Executive Officer C/O PEERLESS IMPORTERS INC, 16 BRIDGEWATER ST, BROOKLYN, NY, United States, 11222

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106880503 0213600 1992-04-14 145 EMPIRE DRIVE, WEST SENECA, NY, 14224
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-04-14
Case Closed 1992-09-04

Related Activity

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