Search icon

P & E PROPERTIES, INC.

Company Details

Name: P & E PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1973 (52 years ago)
Entity Number: 266027
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 18 ROCKLEDGE ROAD, RYE, NY, United States, 10580
Principal Address: 18 ROCKLEDGE RD, Rye, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. BERNSTEIN Chief Executive Officer 18 ROCKLEDGE RD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
P&E PROPERTIES, INC. DOS Process Agent 18 ROCKLEDGE ROAD, RYE, NY, United States, 10580

Form 5500 Series

Employer Identification Number (EIN):
132752019
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 444 MADISON AVENUE, SUITE 601, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 18 ROCKLEDGE RD, RYE, NY, 10580, 1933, USA (Type of address: Chief Executive Officer)
2012-03-26 2025-02-25 Address 18 ROCKLEDGE ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-08-12 2025-02-25 Address 444 MADISON AVENUE, SUITE 601, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-08-12 2012-03-26 Address 444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225004734 2025-02-25 BIENNIAL STATEMENT 2025-02-25
120326000354 2012-03-26 CERTIFICATE OF CHANGE 2012-03-26
110902002276 2011-09-02 BIENNIAL STATEMENT 2011-07-01
090715003109 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070723003111 2007-07-23 BIENNIAL STATEMENT 2007-07-01

Court Cases

Court Case Summary

Filing Date:
2008-01-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
P & E PROPERTIES, INC.
Party Role:
Plaintiff
Party Name:
UNITED NATURAL FOODS, I,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State