Name: | PETSON BUILDING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1991 (34 years ago) |
Entity Number: | 1587446 |
ZIP code: | 06901 |
County: | Nassau |
Place of Formation: | New York |
Address: | 680 E MAIN ST, STE A, UNIT# 1333, STAMFORD, CT, United States, 06901 |
Principal Address: | 6 RAINBOW DR, RIVERSIDE, CT, United States, 06878 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M PETERS | Chief Executive Officer | 6 RAINBOW DR, RIVERSIDE, CT, United States, 06878 |
Name | Role | Address |
---|---|---|
STEVEN PETERS | DOS Process Agent | 680 E MAIN ST, STE A, UNIT# 1333, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 6 RAINBOW DR, RIVERSIDE, CT, 06878, 1013, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 39 BIRCH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2024-09-04 | Address | 39 BIRCH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2004-07-16 | 2007-11-15 | Address | 6 RAINBOW DR, RIVERSIDE, CT, 06878, USA (Type of address: Chief Executive Officer) |
2004-07-16 | 2024-09-04 | Address | 39 BIRCH ST, NEW ROCHELLE, NY, 10801, 6801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003081 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220912002404 | 2022-09-12 | BIENNIAL STATEMENT | 2021-11-01 |
191104062810 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101007909 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151110006372 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State