Search icon

PERILLO BROS. SERVICE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER PERILLO Chief Executive Officer 9 MURRAY STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MURRAY STREET, FARMINGDALE, NY, United States, 11735

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 249-4112
Add Date:
2005-11-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
10
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State