P E CONTROL SERVICES, LTD.

Name: | P E CONTROL SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1976 (49 years ago) |
Entity Number: | 398357 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 64 KINGSTON AVE, YONKERS, NY, United States, 10701 |
Principal Address: | 64 MAIN ST, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J BABCOCK | Chief Executive Officer | 64 KINGSTON AVE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
DEBORAH BABCOCK | DOS Process Agent | 64 KINGSTON AVE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-25 | 2008-06-27 | Address | 64 KINGSTON AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1996-06-25 | 2008-06-27 | Address | 64 MAIN ST, TUCKAHOE, NY, 10706, USA (Type of address: Principal Executive Office) |
1995-07-17 | 1996-06-25 | Address | 64 KINGSTON AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2008-06-27 | Address | 64 KINGSTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1996-06-25 | Address | 64 MAIN ST, TUCKAHOE, NY, 10706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190620008 | 2019-06-20 | ASSUMED NAME LLC INITIAL FILING | 2019-06-20 |
140606002118 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
120516002086 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100525002282 | 2010-05-25 | BIENNIAL STATEMENT | 2010-04-01 |
080627002158 | 2008-06-27 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State