Name: | PESCE BROTHERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2007 (18 years ago) |
Entity Number: | 3589899 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | 40 Fieldway Ave, Staten Island, NY, United States, 10308 |
Principal Address: | DBA/CAR CRAFT TRUCK WORKS, 528 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309 |
Contact Details
Phone +1 718-948-6422
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PESCE | Chief Executive Officer | PESCE BROTHERS CORP., 528 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 Fieldway Ave, Staten Island, NY, United States, 10308 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1306102-DCA | Active | Business | 2008-12-17 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | PESCE BROTHERS CORP., 528 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2009-12-04 | 2024-11-06 | Address | PESCE BROTHERS CORP., 528 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2007-11-06 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-06 | 2024-11-06 | Address | 528 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106003211 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
220208001569 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
191101060031 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006393 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
141020006669 | 2014-10-20 | BIENNIAL STATEMENT | 2013-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3657144 | RENEWAL | INVOICED | 2023-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
3342081 | RENEWAL | INVOICED | 2021-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
3047495 | RENEWAL | INVOICED | 2019-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
2630549 | RENEWAL | INVOICED | 2017-06-26 | 340 | Secondhand Dealer General License Renewal Fee |
2135987 | LICENSEDOC0 | INVOICED | 2015-07-22 | 0 | License Document Replacement, Lost in Mail |
2110830 | RENEWAL | INVOICED | 2015-06-23 | 340 | Secondhand Dealer General License Renewal Fee |
961319 | RENEWAL | INVOICED | 2013-07-11 | 340 | Secondhand Dealer General License Renewal Fee |
961320 | RENEWAL | INVOICED | 2011-06-13 | 340 | Secondhand Dealer General License Renewal Fee |
961321 | RENEWAL | INVOICED | 2009-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
909290 | LICENSE | INVOICED | 2008-12-17 | 170 | Secondhand Dealer General License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State