PETER G. CARCHEDI, CLU, INC.

Name: | PETER G. CARCHEDI, CLU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2002 (23 years ago) |
Entity Number: | 2831516 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2041 GENESEE ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER G CARCHEDI | Chief Executive Officer | 2041 GENESEE ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
PETER G CARCHEDI | DOS Process Agent | 2041 GENESEE ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-07 | 2020-11-02 | Address | 2017 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2004-12-07 | 2018-11-05 | Address | 2017 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
2004-12-07 | 2020-11-02 | Address | 2017 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2002-11-06 | 2004-12-07 | Address | 2017 GENESEE ST., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061155 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006864 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101007195 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121126006111 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101104002446 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State