Search icon

PECK'S MARKET INC.

Company Details

Name: PECK'S MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1973 (52 years ago)
Entity Number: 258327
ZIP code: 12723
County: Sullivan
Place of Formation: New York
Address: 8870 State RT. 97, Suite A, Callicoon, NY, United States, 12723
Principal Address: 8870 STATE RT. 97, SUITE A., CALLICOON, NY, United States, 12723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PECK'S MARKET INC. DOS Process Agent 8870 State RT. 97, Suite A, Callicoon, NY, United States, 12723

Chief Executive Officer

Name Role Address
LEE REIMER Chief Executive Officer C/O PECKS MARKET INC, 8870 STATE RT. 97, SUITE A., CALLICOON, NY, United States, 12723

Form 5500 Series

Employer Identification Number (EIN):
141550547
Plan Year:
2015
Number Of Participants:
212
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
111
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-19 2024-07-11 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-03-19 2024-03-19 Address C/O PECKS MARKET INC, 8870 STATE RT. 97, SUITE A., CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-03-19 Address 8870 STATE RT. 97, SUITE A., CALLICOON, NY, 12723, USA (Type of address: Service of Process)
2017-04-07 2021-04-01 Address 8870 STATE RT. 97, SUITE A., CALLICOON, NY, 12723, USA (Type of address: Service of Process)
2017-04-07 2024-03-19 Address C/O PECKS MARKET INC, 8870 STATE RT. 97, SUITE A., CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240319001506 2024-03-19 BIENNIAL STATEMENT 2024-03-19
210401060180 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190412060618 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170407006050 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150406006191 2015-04-06 BIENNIAL STATEMENT 2015-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State