Search icon

PETKEWICZ CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETKEWICZ CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2008 (17 years ago)
Entity Number: 3643846
ZIP code: 12533
County: Queens
Place of Formation: New York
Address: 36 HARRISONS TRAIL, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 36 HARRISON'S TRAIL, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT M. PETKEWICZ Agent 6-18 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356

DOS Process Agent

Name Role Address
PETKEWICZ CONSULTANTS, INC. DOS Process Agent 36 HARRISONS TRAIL, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
SUSAN MARIE PETKEWICZ Chief Executive Officer 36 HARRISON'S TRAIL, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2012-04-19 2020-03-04 Address 36 HARRISON'S TRAIL, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2010-03-26 2012-04-19 Address 6-18 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2010-03-26 2012-04-19 Address 6-18 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2008-12-30 2012-04-19 Address 6-18 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2008-03-13 2008-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200304060035 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180306006014 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160302007102 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140306006000 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120419002774 2012-04-19 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State