Search icon

PEPPERMILL SOUTH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEPPERMILL SOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170660
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: PO BOX 222, 31 LAKE RD, CONGERS, NY, United States, 10920
Principal Address: 6 BAYVIEW DRIVE, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS JAVENES Chief Executive Officer 31 LAKE RD, PO BOX 222, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 222, 31 LAKE RD, CONGERS, NY, United States, 10920

Form 5500 Series

Employer Identification Number (EIN):
202479798
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address PO BOX 222, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 31 LAKE RD, PO BOX 222, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2025-06-19 2025-07-01 Address PO BOX 222, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2025-06-19 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-19 2025-06-19 Address PO BOX 222, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701047516 2025-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-25
250619001914 2025-06-19 BIENNIAL STATEMENT 2025-06-19
130326002477 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110331003133 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090319002066 2009-03-19 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State