PETER PARTS ELECTRONICS, INC.

Name: | PETER PARTS ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1986 (39 years ago) |
Entity Number: | 1091465 |
ZIP code: | 14519 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6285 DEAN PARKWAY, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER PARTS | Chief Executive Officer | 6285 DEAN PARKWAY, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6285 DEAN PARKWAY, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-09 | 2018-12-06 | Address | 6285 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office) |
1993-10-27 | 1998-06-09 | Address | 82 EAST MAIN STREET, BUILDING E, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1993-09-24 | 1998-06-09 | Address | 82 EAST MAIN STREET, WEBSTER, NY, 14580, 3237, USA (Type of address: Chief Executive Officer) |
1993-09-24 | 1998-06-09 | Address | 82 EAST MAIN STREET, WEBSTER, NY, 14580, 3237, USA (Type of address: Principal Executive Office) |
1986-06-18 | 1993-10-27 | Address | 555 EAST GENESEE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181206006278 | 2018-12-06 | BIENNIAL STATEMENT | 2018-06-01 |
160601006439 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006824 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120604006550 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100616002318 | 2010-06-16 | 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