Search icon

LA-PEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA-PEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1965 (60 years ago)
Entity Number: 184575
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 23-14 FRANCIS LEWIS BLVD., WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PELLITTERI Chief Executive Officer 138-01 NINTH AVENUE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-14 FRANCIS LEWIS BLVD., WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1965-02-18 1995-04-26 Address 153 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110315002396 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090212002188 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070308002395 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050307002782 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030204002630 2003-02-04 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3177485 CL VIO INVOICED 2020-05-04 700 CL - Consumer Law Violation
3054858 CL VIO CREDITED 2019-07-02 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-25 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-06-25 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State