PECO, INC.

Name: | PECO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1976 (49 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 411975 |
ZIP code: | 11429 |
County: | Queens |
Place of Formation: | New York |
Address: | 97-20 SPRINGTFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429 |
Principal Address: | 97-20 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL CAPEZZA | DOS Process Agent | 97-20 SPRINGTFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
CARL CAPEZZA | Chief Executive Officer | 97-20 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-11 | 2004-01-23 | Address | 97-20 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
2002-10-11 | 2004-01-23 | Address | 97-20 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2002-10-11 | 2004-01-23 | Address | 97-20 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office) |
1993-10-28 | 2002-10-11 | Address | 97-20 SPRINGFIELD BOULEVARD, QUEENS VILLAGE, NY, 11429, 1329, USA (Type of address: Principal Executive Office) |
1993-10-28 | 2002-10-11 | Address | 97-20 SPRINGFIELD BOULEVARD, QUEENS VILLAGE, NY, 11429, 1329, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151022020 | 2015-10-22 | ASSUMED NAME CORP INITIAL FILING | 2015-10-22 |
DP-2098415 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040123002600 | 2004-01-23 | BIENNIAL STATEMENT | 2002-10-01 |
021011002063 | 2002-10-11 | BIENNIAL STATEMENT | 2002-10-01 |
931028002268 | 1993-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State