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 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-31 | 2025-07-31 | Address | 11 HARDING AVE, WHITE PLAINS, NY, 10606, 1305, USA (Type of address: Chief Executive Officer) |
2023-01-11 | 2025-07-31 | Shares | Share type: PAR VALUE, Number of shares: 125, Par value: 1000 |
2023-01-11 | 2025-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-13 | 2023-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-13 | 2023-01-11 | Shares | Share type: PAR VALUE, Number of shares: 125, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250731002086 | 2025-07-31 | BIENNIAL STATEMENT | 2025-07-31 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State