Search icon

PETER B. CANNELL & CO., INC.

Company Details

Name: PETER B. CANNELL & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1986 (39 years ago)
Entity Number: 1070140
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 545 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOSEPH B WERNER Chief Executive Officer 545 MADISON AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133346990
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-01 2016-04-27 Address 545 MADISON AVENUE-11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-04-01 2016-04-27 Address 545 MADISON AVENUE-11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-04-12 2014-04-01 Address 645 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-04-12 2014-04-01 Address 645 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-04-12 2015-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180412006010 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160427006156 2016-04-27 BIENNIAL STATEMENT 2016-04-01
150504000699 2015-05-04 CERTIFICATE OF CHANGE 2015-05-04
140401006473 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120518002050 2012-05-18 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
588192.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State