Search icon

P & E SANITATION SERVICE, INC.

Company Details

Name: P & E SANITATION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1974 (51 years ago)
Date of dissolution: 24 Apr 2003
Entity Number: 346782
ZIP code: 12066
County: Schoharie
Place of Formation: New York
Address: PETER VONLINDEN, RD 1 BOX 512, ESPERANCE, NY, United States, 12066
Principal Address: RD#1, BOX 512, ESPERANCE, NY, United States, 12066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PETER VONLINDEN, RD 1 BOX 512, ESPERANCE, NY, United States, 12066

Chief Executive Officer

Name Role Address
JOANNE L VONLINDEN Chief Executive Officer 753 EAST CORBIN HILL RD, ESPERANCE, NY, United States, 12066

History

Start date End date Type Value
2000-06-13 2002-05-30 Address RD 1 BOX 512, ESPERANCE, NY, 12066, USA (Type of address: Chief Executive Officer)
1993-01-19 2000-06-13 Address RD#1, BOX 512, ESPERANCE, NY, 12066, USA (Type of address: Chief Executive Officer)
1993-01-19 1998-06-19 Address %PETER VONLINDEN, RD #1, BOX 512, ESPERANCE, NY, 12066, USA (Type of address: Service of Process)
1974-06-28 1993-01-19 Address R D, ESPERANCE, NY, 12066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050218002 2005-02-18 ASSUMED NAME CORP INITIAL FILING 2005-02-18
030424000302 2003-04-24 CERTIFICATE OF DISSOLUTION 2003-04-24
020530002856 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000613002598 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980619002281 1998-06-19 BIENNIAL STATEMENT 1998-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State