THE NORTH PETERS CO. INC.

Name: | THE NORTH PETERS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1972 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 328847 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1565B 5TH INDUSTRIAL CT, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTH PETERS CONSTRUCTION & MAINTENANCE CORP | DOS Process Agent | 1565B 5TH INDUSTRIAL CT, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JOHN SKROCE | Chief Executive Officer | 1565B 5TH INDUSTRIAL CT, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-22 | 2004-05-13 | Address | 384 MOFFITT BLVD., ISLIP, NY, 11751, USA (Type of address: Service of Process) |
2000-05-22 | 2004-05-13 | Address | PO BOX 727, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2000-05-22 | 2004-05-13 | Address | 384 MOFFITT BLVD., ISLIP, NY, 11751, USA (Type of address: Principal Executive Office) |
1993-09-07 | 2000-05-22 | Address | 57 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
1993-09-07 | 2000-05-22 | Address | 57 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097801 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20100210023 | 2010-02-10 | ASSUMED NAME CORP INITIAL FILING | 2010-02-10 |
040513003053 | 2004-05-13 | BIENNIAL STATEMENT | 2004-04-01 |
020412002705 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
000522002539 | 2000-05-22 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State