Search icon

PEG LEASING CORP.

Company Details

Name: PEG LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1995 (30 years ago)
Entity Number: 1889859
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 105 BOXWOOD DR, KINGSPARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 BOXWOOD DR, KINGSPARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
JAY KOPPELMAN Chief Executive Officer 191 E 2ND ST, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2007-03-15 2011-02-08 Address 8 DALEWOOD PLACE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2007-03-15 2011-02-08 Address 8 DALEWOOD PLACE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2007-03-15 2011-02-08 Address 8 DALEWOOD PLACE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1997-05-09 2007-03-15 Address 8 DALEWOOD PL, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1997-05-09 2007-03-15 Address 8 DALEWOOD PLACE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110208002727 2011-02-08 BIENNIAL STATEMENT 2011-01-01
070315002479 2007-03-15 BIENNIAL STATEMENT 2007-01-01
050720002541 2005-07-20 BIENNIAL STATEMENT 2005-01-01
030113002369 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010206002636 2001-02-06 BIENNIAL STATEMENT 2001-01-01

Motor Carrier Census

DBA Name:
FOUR WAY PALLET
Carrier Operation:
Interstate
Fax:
(631) 673-7345
Add Date:
1993-05-18
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State