PETE B. SERVICE, INC.

Name: | PETE B. SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1993 (32 years ago) |
Entity Number: | 1703575 |
ZIP code: | 11953 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 376 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 376 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
DIRK BECKER | Chief Executive Officer | 376 MIDDLE COUNTRY RD., MIDDLE ISLAND, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 376 MIDDLE COUNTRY RD., MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2011-03-08 | 2025-05-01 | Address | 376 MIDDLE COUNTRY RD., MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2011-03-08 | Address | 376 MIDDLE COUNTRY RD., MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
1997-02-14 | 2013-02-04 | Address | PETER BECKER, 376 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office) |
1997-02-14 | 2001-05-29 | Address | 376 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050920 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
221215001430 | 2022-12-15 | BIENNIAL STATEMENT | 2021-02-01 |
130204006486 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110308002423 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090206002224 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State