PEPE CONSTRUCTION CO., INC.

Name: | PEPE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1986 (39 years ago) |
Date of dissolution: | 05 Sep 2017 |
Entity Number: | 1089446 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 4085 SENECA STREET, SUITE #2, WEST SENECA, NY, United States, 14224 |
Principal Address: | 100 STRADTMAN ST., BLDG 6, BUFFALO, NY, United States, 14267 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL G PEPE | Chief Executive Officer | 107 NORTHWOOD, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4085 SENECA STREET, SUITE #2, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-29 | 2013-01-02 | Address | 100 STRADTMAN STREET, BLDG. #6, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2004-07-08 | 2012-01-18 | Address | 3320 N BENZING RD, ORCHARD, NY, 14127, USA (Type of address: Principal Executive Office) |
2004-07-08 | 2012-01-18 | Address | 11517 RENEE COURT, MARILLA, NY, 14102, USA (Type of address: Chief Executive Officer) |
2004-07-08 | 2012-03-29 | Address | 3320 N BENZING RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1998-04-30 | 2005-10-17 | Name | PEPE-RODEMS CONSTRUCTION CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170905000202 | 2017-09-05 | CERTIFICATE OF DISSOLUTION | 2017-09-05 |
130102000231 | 2013-01-02 | CERTIFICATE OF CHANGE | 2013-01-02 |
120329000026 | 2012-03-29 | CERTIFICATE OF CHANGE | 2012-03-29 |
120118002454 | 2012-01-18 | AMENDMENT TO BIENNIAL STATEMENT | 2010-06-01 |
100621002489 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State