Name: | PECO PALLET HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2003 (22 years ago) |
Entity Number: | 2923811 |
ZIP code: | 10533 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 50 S BUCKHOUT STREET, STE 301, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
PECO PALLET HOLDINGS, INC. | DOS Process Agent | 50 S BUCKHOUT STREET, STE 301, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
JOE DAGNESE | Chief Executive Officer | 50 S BUCKHOUT STREET, STE 301, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-23 | 2020-09-08 | Address | 2 BRIDGE ST, STE 210, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2013-06-11 | 2020-09-08 | Address | 2 BRIDGE ST, STE 210, IRINGTON, NY, 10533, USA (Type of address: Service of Process) |
2013-06-11 | 2018-08-23 | Address | 2 BRIDGE ST, STE 210, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2007-06-14 | 2013-06-11 | Address | 29 WELLS AVENUE / BLDG 4, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2007-06-14 | 2013-06-11 | Address | 29 WELLS AVENUE / BLDG 4, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908061379 | 2020-09-08 | BIENNIAL STATEMENT | 2019-06-01 |
180823006165 | 2018-08-23 | BIENNIAL STATEMENT | 2017-06-01 |
130611002263 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
090615002326 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070614002265 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State