Search icon

PERIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1996 (29 years ago)
Date of dissolution: 22 Aug 2002
Entity Number: 2029284
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 95 WOODSOME RD, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 WOODSOME RD, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
PETER DIGIUSEPPI Chief Executive Officer 95 WOODSOME RD, BABYLON, NY, United States, 11702

History

Start date End date Type Value
1996-05-13 2000-06-07 Address 95 WOODSOME ROAD, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020822000398 2002-08-22 CERTIFICATE OF DISSOLUTION 2002-08-22
000607002026 2000-06-07 BIENNIAL STATEMENT 2000-05-01
960513000624 1996-05-13 CERTIFICATE OF INCORPORATION 1996-05-13

Court Cases

Court Case Summary

Filing Date:
2022-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
PERIC,
Party Role:
Defendant
Party Name:
PERIC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-01-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
PERIC, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State