PETERSON-DOBBIN ENTERPRISES, LTD.

Name: | PETERSON-DOBBIN ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1974 (51 years ago) |
Entity Number: | 338252 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 505 S FIRST AVENUE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AL FAMA | Chief Executive Officer | 505 S FIRST AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 S FIRST AVENUE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-27 | 2010-04-02 | Address | 505 SOUTH 1ST AVE, MT VERNON, NY, 10550, 4537, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2002-02-27 | Address | 505 SOUTH 1ST AVENUE, MT. VERNON, NY, 10550, 4537, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2010-04-02 | Address | 505 SOUTH 1ST AVENUE, MT. VERNON, NY, 10550, 4537, USA (Type of address: Principal Executive Office) |
1995-03-15 | 2010-04-02 | Address | 505 SOUTH 1ST AVENUE, MT. VERNON, NY, 10550, 4537, USA (Type of address: Service of Process) |
1974-03-06 | 1995-03-15 | Address | 5 SECOR LANE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210430073 | 2021-04-30 | ASSUMED NAME CORP INITIAL FILING | 2021-04-30 |
140716002355 | 2014-07-16 | BIENNIAL STATEMENT | 2014-03-01 |
120418002498 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100402002100 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080411002075 | 2008-04-11 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State