Name: | PETE'S AUTO REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1995 (30 years ago) |
Entity Number: | 1941780 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1262 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1262 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
PETER RIVERA | Chief Executive Officer | 1262 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-22 | 2001-09-19 | Address | 255 WICKS ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1997-10-22 | 2001-09-19 | Address | 1262 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
1997-10-22 | 2001-09-19 | Address | 1262 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1995-07-24 | 1997-10-22 | Address | 1262 SUFFOLK AVE, BRENTWOOD, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130815002409 | 2013-08-15 | BIENNIAL STATEMENT | 2013-07-01 |
111109002927 | 2011-11-09 | BIENNIAL STATEMENT | 2011-07-01 |
090707002836 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070921002782 | 2007-09-21 | BIENNIAL STATEMENT | 2007-07-01 |
050901002112 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State