Name: | E. C. PEREGO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1986 (39 years ago) |
Date of dissolution: | 14 Jul 2011 |
Entity Number: | 1078617 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 183 N. PEARL ST., CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 183 N. PEARL ST., CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
EDWIN C. PEREGO | Chief Executive Officer | 183 N. PEARL ST., CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-15 | 2002-06-03 | Address | 23 COACH STREET, CANANDAIGUA, NY, 14424, 0810, USA (Type of address: Principal Executive Office) |
1996-05-15 | 2002-06-03 | Address | 23 COACH STREET, CANANDAIGUA, NY, 14424, 0810, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 2002-06-03 | Address | 23 COACH STREET, CANANDAIGUA, NY, 14424, 0810, USA (Type of address: Service of Process) |
1993-01-22 | 1996-05-15 | Address | CORPORATE SQUARE, 23 NORTH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1996-05-15 | Address | CORPORATE SQUARE, 23 NORTH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110714000602 | 2011-07-14 | CERTIFICATE OF DISSOLUTION | 2011-07-14 |
100519003034 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
060512003051 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040514002273 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020603002657 | 2002-06-03 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State