PEEKSKILL ELECTRIC MOTOR REPAIR SERVICE, INC.

Name: | PEEKSKILL ELECTRIC MOTOR REPAIR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1970 (55 years ago) |
Entity Number: | 293847 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 13 S BROAD ST, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON ASKEW JR | Chief Executive Officer | 13 S BROAD ST, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
LEON ASKEW JR | DOS Process Agent | 13 S BROAD ST, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 13 S BROAD ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1996-09-10 | 2025-04-17 | Address | 13 S BROAD ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1996-09-10 | 2025-04-17 | Address | 13 S BROAD ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1996-09-10 | Address | 13 SOUTH BROAD STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1996-09-10 | Address | ATTN: LEON ASKEW, 13 SOUTH BROAD STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417001939 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
140806007348 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
100908002650 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
060728002670 | 2006-07-28 | BIENNIAL STATEMENT | 2006-08-01 |
021001002279 | 2002-10-01 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State