Name: | PEC GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1994 (31 years ago) |
Entity Number: | 1852814 |
ZIP code: | 11414 |
County: | Queens |
Place of Formation: | New York |
Address: | 162-54 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PECORARO | DOS Process Agent | 162-54 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
MICHAEL PECORARO | Chief Executive Officer | 162-54 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-28 | 2021-01-26 | Address | 162-54 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
1996-09-12 | 2012-09-28 | Address | 158-18 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
1996-09-12 | 2012-09-28 | Address | 158-18 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
1996-09-12 | 2012-09-28 | Address | 158-18 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
1994-09-19 | 1996-09-12 | Address | 23 FENWOOD ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210126060487 | 2021-01-26 | BIENNIAL STATEMENT | 2020-09-01 |
180905006374 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160912006467 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
141017006509 | 2014-10-17 | BIENNIAL STATEMENT | 2014-09-01 |
120928002021 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State