Name: | PEAT & SON, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1955 (70 years ago) |
Entity Number: | 104443 |
ZIP code: | 11977 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 32 OLD COUNTRY ROAD, WESTHAMPTON, NY, United States, 11977 |
Address: | 32 Old Country Rd., Westhampton, NY, United States, 11977 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH R. BALLATO | Chief Executive Officer | 32 OLD COUNTRY ROAD, WESTHAMPTON, NY, United States, 11977 |
Name | Role | Address |
---|---|---|
PEAT & SON, CORP. | DOS Process Agent | 32 Old Country Rd., Westhampton, NY, United States, 11977 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-06 | 2007-08-10 | Address | 32 OLD COUNTRY RD, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office) |
2000-03-27 | 2007-08-10 | Address | 32 OLD COUNTRY RD, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
2000-03-27 | 2005-10-06 | Address | 32 OLD COUNTRY RD, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office) |
2000-03-27 | 2007-08-10 | Address | 32 OLD COUNTRY RD, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process) |
1955-08-16 | 2000-03-27 | Address | 40 NORTH GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210824001915 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
190809060245 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
170803007365 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150811006356 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
130823006245 | 2013-08-23 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State