Search icon

M. J. PETERSON CORP.

Company Details

Name: M. J. PETERSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1958 (67 years ago)
Entity Number: 110105
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, United States, 14228

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
M. J. PETERSON CORP. DOS Process Agent 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
VICTOR L PETERSON JR Chief Executive Officer 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, United States, 14228

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CMJTUKSGZ6H3
CAGE Code:
6C7R5
UEI Expiration Date:
2021-10-26

Business Information

Doing Business As:
PARKSIDE APTS
Activation Date:
2020-10-28
Initial Registration Date:
2011-03-03

Form 5500 Series

Employer Identification Number (EIN):
160817878
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
101
Sponsors Telephone Number:

Licenses

Number Type End date
31PE0825469 CORPORATE BROKER 2025-07-07
109936695 REAL ESTATE PRINCIPAL OFFICE No data
10401312677 REAL ESTATE SALESPERSON 2026-01-30

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-11-09 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 290, Par value: 0
2021-09-03 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 290, Par value: 0
2016-03-01 2023-11-09 Address 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2016-03-01 2023-11-09 Address 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231109001961 2023-11-09 BIENNIAL STATEMENT 2022-03-01
210315060546 2021-03-15 BIENNIAL STATEMENT 2020-03-01
180822006217 2018-08-22 BIENNIAL STATEMENT 2018-03-01
160301007139 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006156 2014-03-07 BIENNIAL STATEMENT 2014-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State