PEAK ENTERPRISES, INC.
Headquarter
Name: | PEAK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1996 (29 years ago) |
Entity Number: | 2041721 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 164 Old Route 9, Fishkill, NY, United States, 12524 |
Principal Address: | 24 APPALACHIAN EAST, HOPEWELL JCT, NY, United States, 12533 |
Contact Details
Phone +1 845-913-5509
Phone +1 845-896-5496
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C METZGER | Chief Executive Officer | 164 OLD RTE 9, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
WILLIAM C METZGER | DOS Process Agent | 164 Old Route 9, Fishkill, NY, United States, 12524 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6ZU8O-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-03-29 | 2026-03-31 | 164 Old Route 9, Fishkill, NY, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 164 OLD RTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2022-05-06 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-06-13 | 2024-06-05 | Address | 24 APPALACHIAN E, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2014-06-11 | 2016-06-13 | Address | 164 OLD RTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2014-06-11 | 2024-06-05 | Address | 164 OLD RTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605000164 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
221213000872 | 2022-12-13 | BIENNIAL STATEMENT | 2022-06-01 |
200601060157 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006041 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160613006013 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State