Search icon

PETERSON ELECTRONIC DIE CO., INC.

Company Details

Name: PETERSON ELECTRONIC DIE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1968 (57 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 333451
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 199 LIBERTY AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 600000

Share Par Value 20

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 LIBERTY AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
WILLIAM E. PETERSON Chief Executive Officer 199 LIBERTY AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1968-07-31 1993-03-03 Address 199 LIBERTY AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1718549 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C341873-2 2004-01-20 ASSUMED NAME CORP INITIAL FILING 2004-01-20
930924002495 1993-09-24 BIENNIAL STATEMENT 1993-07-01
930303002972 1993-03-03 BIENNIAL STATEMENT 1992-07-01
747423-3 1969-04-02 CERTIFICATE OF AMENDMENT 1969-04-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-01
Type:
Planned
Address:
199 LIBERTY AVE, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-03-23
Type:
Planned
Address:
199 LIBERTY AVE, Mineola, NY, 11501
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-02-28
Type:
Planned
Address:
199 LIBERTY AVE, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1972-08-17
Type:
Planned
Address:
199 LIBERTY AVENUE, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State