Search icon

PELLACO, INC.

Company Details

Name: PELLACO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1998 (27 years ago)
Entity Number: 2276121
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 12 ACKERMAN COURT, CROTON, NY, United States, 10522
Principal Address: 12 ACKERMAN COURT, CROTON, NY, United States, 10520

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PETER CROESE DOS Process Agent 12 ACKERMAN COURT, CROTON, NY, United States, 10522

Chief Executive Officer

Name Role Address
PETER CROESE Chief Executive Officer 12 ACKERMAN COURT, CROTON, NY, United States, 10520

History

Start date End date Type Value
2000-07-26 2006-07-17 Address 399 E. MAIN STREET, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
1998-07-06 2000-07-26 Address 12 ACKERMAN COURT, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120913002142 2012-09-13 BIENNIAL STATEMENT 2012-07-01
100723002001 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080710002130 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060717002246 2006-07-17 BIENNIAL STATEMENT 2006-07-01
050228002054 2005-02-28 BIENNIAL STATEMENT 2004-07-01
020717002035 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000726002465 2000-07-26 BIENNIAL STATEMENT 2000-07-01
980706000275 1998-07-06 CERTIFICATE OF INCORPORATION 1998-07-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State