Name: | PETERBUILT CUSTOM CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2000 (24 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2573153 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2855 DEWEY AVENUE, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2855 DEWEY AVENUE, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
PETER YACKEL | Chief Executive Officer | 2855 DEWEY AVENUE, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-15 | 2006-11-07 | Address | 186 ALMAY RD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2002-11-15 | 2006-11-07 | Address | 186 ALMAY ROAD, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
2000-11-10 | 2006-11-07 | Address | 186 ALMAY RD., ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053984 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
061107002796 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041213002791 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
021115002531 | 2002-11-15 | BIENNIAL STATEMENT | 2002-11-01 |
001110000679 | 2000-11-10 | CERTIFICATE OF INCORPORATION | 2000-11-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State