Search icon

PEM SCIENCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PEM SCIENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1986 (39 years ago)
Entity Number: 1113411
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603
Principal Address: 59 CEDAR COURT, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HASHMALL SHEER BANK & GEIST DOS Process Agent 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
PETER G MERRETT Chief Executive Officer 59 CEDAR COURT, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1995-07-14 1996-09-23 Address 105 WILLIAMSBURG DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1995-07-14 1996-09-23 Address 105 WILLIAMSBURG DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1986-09-22 1995-07-14 Address 235 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080826002267 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060821002311 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041019002747 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020821002251 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000901002533 2000-09-01 BIENNIAL STATEMENT 2000-09-01

Court Cases

Court Case Summary

Filing Date:
1993-09-14
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
U.S.A.
Party Role:
Plaintiff
Party Name:
PEM SCIENCE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State