Name: | PERILLO BROS. SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1967 (58 years ago) |
Date of dissolution: | 22 Jan 2018 |
Entity Number: | 214831 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 MURRAY STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER PERILLO | Chief Executive Officer | 9 MURRAY STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 MURRAY STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1997-10-02 | Address | 9 MURRAY STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1994-02-01 | Address | 9 MURRAY STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1994-02-01 | Address | 9 MURRAY STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1967-10-06 | 1992-11-09 | Address | MURRAY ST., FARMINGDALE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180122000579 | 2018-01-22 | CERTIFICATE OF DISSOLUTION | 2018-01-22 |
140310002627 | 2014-03-10 | BIENNIAL STATEMENT | 2013-10-01 |
111018002211 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091005002257 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071005002874 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State