Search icon

PETER & SONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER & SONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1999 (26 years ago)
Entity Number: 2349377
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 731 E TREMONT AVENUE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-299-6654

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HO KYUN KIM Chief Executive Officer 731 E TREMONT AVENUE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
HO KYUN KIM DOS Process Agent 731 E TREMONT AVENUE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
1016573-DCA Inactive Business 1999-08-13 2014-03-31

History

Start date End date Type Value
2001-03-22 2007-03-05 Address 731 E. TREMONT AVE., BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2001-03-22 2007-03-05 Address 731 E. TREMONT AVE., BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2001-03-22 2007-03-05 Address 731 E. TREMONT AVE., BRONX, NY, 10457, USA (Type of address: Service of Process)
1999-02-24 2001-03-22 Address 484 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110307002292 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090218002466 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070305002369 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050420002624 2005-04-20 BIENNIAL STATEMENT 2005-02-01
030130002086 2003-01-30 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
212739 LL VIO INVOICED 2013-06-27 100 LL - License Violation
222218 WH VIO INVOICED 2013-06-27 100 WH - W&M Hearable Violation
347599 CNV_SI INVOICED 2013-06-13 40 SI - Certificate of Inspection fee (scales)
200780 WH VIO INVOICED 2012-12-05 1300 WH - W&M Hearable Violation
342187 CNV_SI INVOICED 2012-11-01 60 SI - Certificate of Inspection fee (scales)
380437 RENEWAL INVOICED 2012-03-22 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
380436 CNV_TFEE INVOICED 2012-03-22 11.949999809265137 WT and WH - Transaction Fee
154283 LL VIO INVOICED 2011-04-13 150 LL - License Violation
322386 CNV_SI INVOICED 2011-04-12 60 SI - Certificate of Inspection fee (scales)
312580 CNV_SI INVOICED 2010-06-18 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State