Search icon

PETERS & DEAN COLLECTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETERS & DEAN COLLECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1988 (37 years ago)
Entity Number: 1268084
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVENUE, SUITE 538, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-222-1118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON PEDERGNANA Chief Executive Officer 585 STEWART AVENUE, SUITE 538, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 STEWART AVENUE, SUITE 538, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112914706
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1106811-DCA Inactive Business 2003-01-22 2013-01-31

History

Start date End date Type Value
1997-06-20 2002-06-12 Address 585 STEWART AVE, SUITE 580, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-06-20 2002-06-12 Address 442 WOLF HILL RD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1997-06-20 2002-06-12 Address 442 WOLF HILL RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-08-16 1997-06-20 Address 85 BIRCH ROAD, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
1993-08-16 1997-06-20 Address 85 BIRCH ROAD, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100702002859 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080701002702 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060524003028 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040708002788 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020612002026 2002-06-12 BIENNIAL STATEMENT 2002-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
560796 RENEWAL INVOICED 2011-01-20 150 Debt Collection Agency Renewal Fee
560797 CNV_TFEE INVOICED 2011-01-20 3 WT and WH - Transaction Fee
560798 RENEWAL INVOICED 2008-11-24 150 Debt Collection Agency Renewal Fee
560799 RENEWAL INVOICED 2006-11-22 150 Debt Collection Agency Renewal Fee
560800 RENEWAL INVOICED 2004-12-06 150 Debt Collection Agency Renewal Fee
560801 RENEWAL INVOICED 2003-01-23 150 Debt Collection Agency Renewal Fee
560795 LICENSE INVOICED 2002-04-30 75 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State