Search icon

J.C. PERRI INC.

Headquarter

Company Details

Name: J.C. PERRI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1965 (60 years ago)
Entity Number: 183729
ZIP code: 10591
County: Westchester
Place of Formation: New York
Principal Address: ONE DIVISION STREET, TARRYTOWN, NY, United States, 10591
Address: 1 DIVISION STREET, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH C. PERRI Chief Executive Officer ONE DIVISION STREET, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 1 DIVISION STREET, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
F98000000717
State:
FLORIDA
Type:
Headquarter of
Company Number:
000082581
State:
RHODE ISLAND

History

Start date End date Type Value
1965-01-25 1991-04-04 Address 12 WILSON ST., HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C273008-1 1999-04-19 ASSUMED NAME CORP INITIAL FILING 1999-04-19
940111002019 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930202002467 1993-02-02 BIENNIAL STATEMENT 1993-01-01
910404000312 1991-04-04 CERTIFICATE OF CHANGE 1991-04-04
477494 1965-01-25 CERTIFICATE OF INCORPORATION 1965-01-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-08-11
Type:
Complaint
Address:
GLEN ISLAND BRIDGE, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-27
Type:
Planned
Address:
CONGERS COMMUNITY CENTER, CONGERS, NY, 10920
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-11
Type:
Planned
Address:
S. SWAN STREET & STATE STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-23
Type:
Planned
Address:
PUTNAM AVE, Brewster, NY, 10509
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1996-01-23
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LABORERS' LOCAL NO60,
Party Role:
Plaintiff
Party Name:
J.C. PERRI INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-07-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VEALEY,
Party Role:
Plaintiff
Party Name:
J.C. PERRI INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State