Search icon

PETERS REALTY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETERS REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1974 (51 years ago)
Entity Number: 349290
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 209 SECOND ST, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA A. FORD Chief Executive Officer JEANETTE A. REIL, 209 SECOND ST, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
PETERS REALTY CO., INC. DOS Process Agent 209 SECOND ST, LIVERPOOL, NY, United States, 13088

Licenses

Number Type End date
31FO0708823 CORPORATE BROKER 2026-01-30
10311210129 CORPORATE BROKER 2025-12-06
109942811 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1998-08-04 2000-07-31 Address 209 SECOND ST, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1998-08-04 2020-08-26 Address 209 SECOND ST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1997-09-24 1998-08-04 Address 7400 OSWEGO RD, SUITE 202, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1997-09-24 1998-08-04 Address 7400 OSWEGO RD, SUITE 202, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1997-09-24 1998-08-04 Address 7400 OSWEGO RD, SUITE 202, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200826060043 2020-08-26 BIENNIAL STATEMENT 2020-08-01
180828006121 2018-08-28 BIENNIAL STATEMENT 2018-08-01
140806006581 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120816002494 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100811002644 2010-08-11 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State