Search icon

PETER DE NATALE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER DE NATALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1972 (53 years ago)
Entity Number: 322776
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-349-2355

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JOHN A DENATALE DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JAMES K DENATALE Chief Executive Officer 170 BROADWAY, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
132708152
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1335450-DCA Inactive Business 2009-10-07 2017-07-31

History

Start date End date Type Value
1995-07-12 2012-04-03 Address 170 BROADWAY, NEW YORK, NY, 10038, 4154, USA (Type of address: Chief Executive Officer)
1995-07-12 2000-02-25 Address 170 BROADWAY, NEW YORK, NY, 10038, 4154, USA (Type of address: Principal Executive Office)
1972-02-01 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-02-01 1995-07-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-4339 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120403002433 2012-04-03 BIENNIAL STATEMENT 2012-02-01
080207003261 2008-02-07 BIENNIAL STATEMENT 2008-02-01
020201002031 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000225002397 2000-02-25 BIENNIAL STATEMENT 2000-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2104079 RENEWAL INVOICED 2015-06-15 340 Secondhand Dealer General License Renewal Fee
1721717 SCALE-01 INVOICED 2014-07-03 20 SCALE TO 33 LBS
1045139 RENEWAL INVOICED 2013-06-18 340 Secondhand Dealer General License Renewal Fee
979453 CNV_MS INVOICED 2013-03-05 15 Miscellaneous Fee
1045141 CNV_TFEE INVOICED 2011-06-14 8.470000267028809 WT and WH - Transaction Fee
1045140 RENEWAL INVOICED 2011-06-14 340 Secondhand Dealer General License Renewal Fee
979454 LICENSE INVOICED 2009-10-08 340 Secondhand Dealer General License Fee
979455 FINGERPRINT INVOICED 2009-10-07 225 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State