PETER GISONDI & CO. INC.
Headquarter
Name: | PETER GISONDI & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1959 (66 years ago) |
Entity Number: | 121976 |
ZIP code: | 06830 |
County: | Westchester |
Place of Formation: | New York |
Address: | FERGUSON COHEN, LLP, 25 FIELD POINT RD, GREENWICH, CT, United States, 06830 |
Principal Address: | 11 HARDING AVE, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 125
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M GISONDI | Chief Executive Officer | 11 HARDING AVE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
JOHN J FERGUSON | DOS Process Agent | FERGUSON COHEN, LLP, 25 FIELD POINT RD, GREENWICH, CT, United States, 06830 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2022-10-13 | 2023-01-11 | Shares | Share type: PAR VALUE, Number of shares: 125, Par value: 1000 |
2022-10-13 | 2023-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-16 | 2015-08-03 | Address | BLEAKLEY PLATT & SCHMIDT, 66 FIELD POINT RD, GREENWICH, CT, 06830, 6473, USA (Type of address: Service of Process) |
1995-03-16 | 2001-10-11 | Address | 11 HARDING AVE, WHITE PLAINS, NY, 10606, 1305, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 2001-10-11 | Address | 11 HARDING AVE, WHITE PLAINS, NY, 10606, 1305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805061182 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801006705 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007541 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130809006062 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
111104002178 | 2011-11-04 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State