R.E. PETERS, INC.

Name: | R.E. PETERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1989 (36 years ago) |
Entity Number: | 1396931 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5684 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 8055 GOODRICH RD, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH E PETERS JR | Chief Executive Officer | 8055 GOODRICH RD, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
SAM MAISLIN ATTY | DOS Process Agent | 5684 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-22 | 2005-11-30 | Address | 8055 GOODRICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office) |
1997-10-22 | 2005-11-30 | Address | 300 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1993-10-25 | 1997-10-22 | Address | 274 BROMPTON ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1997-10-22 | Address | 274 BROMPTON ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1993-10-25 | Address | 274 BROMPTON ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131029002171 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111103002658 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091022002386 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071017002830 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
051130002719 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State