PETER C. HERMAN, INC.

Name: | PETER C. HERMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1971 (54 years ago) |
Entity Number: | 310402 |
ZIP code: | 14505 |
County: | Wayne |
Place of Formation: | New York |
Address: | 3544 SHERIDAN ROAD, MARION, NY, United States, 14505 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER C. HERMAN, INC. | DOS Process Agent | 3544 SHERIDAN ROAD, MARION, NY, United States, 14505 |
Name | Role | Address |
---|---|---|
MATTHEW C. HERMAN | Chief Executive Officer | 3544 SHERIDAN ROAD, MARION, NY, United States, 14505 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2023-03-31 | Address | 3544 SHERIDAN ROAD, MARION, NY, 14505, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 5395 SKINNER RD, MARION, NY, 14505, USA (Type of address: Chief Executive Officer) |
2020-04-29 | 2023-03-31 | Address | 5395 SKINNER RD, 3544 SHERIDAN RD, MARION, NY, 14505, USA (Type of address: Service of Process) |
2005-08-24 | 2023-03-31 | Address | 5395 SKINNER RD, MARION, NY, 14505, USA (Type of address: Chief Executive Officer) |
2005-08-24 | 2020-04-29 | Address | 5395 SKINNER RD, MARION, NY, 14505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331000403 | 2023-03-31 | BIENNIAL STATEMENT | 2021-07-01 |
200429060252 | 2020-04-29 | BIENNIAL STATEMENT | 2019-07-01 |
130730002501 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110811002336 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
090707002810 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State