Search icon

P&C 26 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: P&C 26 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2011 (14 years ago)
Entity Number: 4175092
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 115 E 87th Street, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
PHILIPPE BERDUGO DOS Process Agent 115 E 87th Street, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-10-30 2023-12-11 Address 106 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-12-21 2023-10-30 Address 106 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-12-09 2015-12-21 Address 7 PENN PLAZA STE 810, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211003655 2023-12-11 BIENNIAL STATEMENT 2023-12-01
231030019546 2023-10-30 BIENNIAL STATEMENT 2021-12-01
191206060615 2019-12-06 BIENNIAL STATEMENT 2019-12-01
180105006164 2018-01-05 BIENNIAL STATEMENT 2017-12-01
151221006222 2015-12-21 BIENNIAL STATEMENT 2015-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3139281 TRUCK-72 INVOICED 2020-01-02 0 TANK TRUCK
3139280 PETROL-22 INVOICED 2020-01-02 150 PETROL METER TYPE B
3057412 PETROL-22 INVOICED 2019-07-03 150 PETROL METER TYPE B
168459 WH VIO INVOICED 2011-05-13 100 WH - W&M Hearable Violation
315872 LATE INVOICED 2010-12-06 100 Scale Late Fee
317205 LATE INVOICED 2010-12-06 100 Scale Late Fee
315211 CNV_SI INVOICED 2010-12-06 40 SI - Certificate of Inspection fee (scales)
315873 CNV_SI INVOICED 2010-11-03 150 SI - Certificate of Inspection fee (scales)
317206 CNV_SI INVOICED 2010-11-03 150 SI - Certificate of Inspection fee (scales)
319179 CNV_SI INVOICED 2010-01-09 150 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State