PETERSON & MASSEY, INC.
Branch
Name: | PETERSON & MASSEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1988 (37 years ago) |
Date of dissolution: | 01 Apr 1994 |
Branch of: | PETERSON & MASSEY, INC., Connecticut (Company Number 0162628) |
Entity Number: | 1257060 |
ZIP code: | 06069 |
County: | Dutchess |
Place of Formation: | Connecticut |
Address: | 76 FAIRCHILD ROAD, SHARON, CT, United States, 06069 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN M. PETERSON | DOS Process Agent | 76 FAIRCHILD ROAD, SHARON, CT, United States, 06069 |
Name | Role | Address |
---|---|---|
JOHN M. PETERSON | Chief Executive Officer | 76 FAIRCHILD ROAD, SHARON, CT, United States, 06069 |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-28 | 1992-10-28 | Address | 312 FAIRCHILD ROAD, SHARON, CT, 06069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940401000125 | 1994-04-01 | CERTIFICATE OF TERMINATION | 1994-04-01 |
000049007867 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921028002351 | 1992-10-28 | BIENNIAL STATEMENT | 1992-04-01 |
B633291-4 | 1988-04-28 | APPLICATION OF AUTHORITY | 1988-04-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State