Name: | PECONIC INTERESTS, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1989 (36 years ago) |
Entity Number: | 1364237 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1190 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM FRIEDEL | Chief Executive Officer | 1190 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
PECONIC INTERESTS, LIMITED | DOS Process Agent | 1190 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-18 | 2013-06-07 | Address | 1190 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2007-06-18 | 2021-06-01 | Address | 1190 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1997-07-16 | 2007-06-18 | Address | 1190 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1997-07-16 | 2007-06-18 | Address | 1190 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
1997-07-16 | 2007-06-18 | Address | 1190 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061313 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190618060032 | 2019-06-18 | BIENNIAL STATEMENT | 2019-06-01 |
170602006268 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150602006971 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130607006468 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State