Search icon

PEAK CONSTRUCTION & ACOUSTICS, INC.

Company Details

Name: PEAK CONSTRUCTION & ACOUSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1996 (29 years ago)
Date of dissolution: 10 Nov 2006
Entity Number: 2046079
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 88 OTIS STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE F BELTZ Chief Executive Officer 88 OTIS STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 OTIS STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1996-07-09 1998-07-01 Address 48 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061110001011 2006-11-10 CERTIFICATE OF DISSOLUTION 2006-11-10
040723002332 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020626002534 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000721002024 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980701002476 1998-07-01 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-22
Type:
Prog Related
Address:
1000 CORPORATE DRIVE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-04-08
Type:
Unprog Rel
Address:
30-02 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-30
Type:
Prog Related
Address:
PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-12-29
Type:
Complaint
Address:
RT. 107 BROADWAY MALL (IKEA SITE), HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-11-07
Type:
Unprog Rel
Address:
BROADWAY MALL, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State