Name: | THE PEELLE COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1908 (117 years ago) |
Entity Number: | 28682 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 373 NESCONSET HWY #311, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 34 CENTRAL AVE, HAUPPAUGE, NY, United States, 11788 |
Contact Details
Phone +1 800-787-5020
Shares Details
Shares issued 0
Share Par Value 510000
Type CAP
Name | Role | Address |
---|---|---|
HENRY E PEELLE III | Chief Executive Officer | 34 CENTRAL AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 373 NESCONSET HWY #311, HAUPPAUGE, NY, United States, 11788 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63C6P-SHEL | Active | Elevator Contractor (SH131) | 2024-10-08 | 2026-01-31 | 34 E Main Street, #372, Smithtown, NY, 11787 |
1312200169 | Expired | Elevator Contractor (SH131) | 2022-01-04 | 2024-01-04 | 34 E Main St # 372, Smithtown, NY, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-10-23 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-07-12 | 2023-07-25 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-06-26 | 2023-07-12 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-03-22 | 2023-06-26 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2022-12-23 | 2023-03-22 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150803000545 | 2015-08-03 | CERTIFICATE OF AMENDMENT | 2015-08-03 |
120830000319 | 2012-08-30 | CERTIFICATE OF AMENDMENT | 2012-08-30 |
070329001087 | 2007-03-29 | CERTIFICATE OF CHANGE | 2007-03-29 |
060518002825 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
050308000617 | 2005-03-08 | CERTIFICATE OF CORRECTION | 2005-03-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State