Search icon

PETE'S PRODUCE, INC.

Company Details

Name: PETE'S PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1989 (36 years ago)
Date of dissolution: 06 Mar 2020
Entity Number: 1387201
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 155-08 33RD AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANAGHIS DIMITRATOS Chief Executive Officer 155-08 33RD AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
PANAGHIS DIMITRATOS DOS Process Agent 155-08 33RD AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1993-06-10 1997-12-02 Address 14-05 145TH PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-06-10 1997-12-02 Address 14-05 145TH PLACE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1989-11-09 1997-12-02 Address 14-05 145TH PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1989-09-26 1989-11-09 Address 14-05 144TH PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306000704 2020-03-06 CERTIFICATE OF DISSOLUTION 2020-03-06
131113002225 2013-11-13 BIENNIAL STATEMENT 2013-09-01
111122002744 2011-11-22 BIENNIAL STATEMENT 2011-09-01
091228002013 2009-12-28 BIENNIAL STATEMENT 2009-09-01
071128002891 2007-11-28 BIENNIAL STATEMENT 2007-09-01

Motor Carrier Census

DBA Name:
PETE'S PRODUCE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-09-04
Operation Classification:
PRODUCE DELIVERY TO RESTAURANTS
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-12-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
PETE'S PRODUCE, INC.
Party Role:
Plaintiff
Party Name:
KARIEM,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State