Search icon

PEER ELECTRICAL CO., INC.

Company Details

Name: PEER ELECTRICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1977 (48 years ago)
Date of dissolution: 06 Mar 2003
Entity Number: 446508
ZIP code: 11218
County: Nassau
Place of Formation: New York
Address: 3611 14TH AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3611 14TH AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
ALLEN C. MARCUS Chief Executive Officer 3611 14TH AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1977-08-29 1993-11-17 Address FREEDMAN, 1 OLD COUNTRY RD., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170523071 2017-05-23 ASSUMED NAME LLC INITIAL FILING 2017-05-23
030306000341 2003-03-06 CERTIFICATE OF DISSOLUTION 2003-03-06
010801002210 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990913002066 1999-09-13 BIENNIAL STATEMENT 1999-08-01
970812002277 1997-08-12 BIENNIAL STATEMENT 1997-08-01
931117002092 1993-11-17 BIENNIAL STATEMENT 1993-08-01
A425487-4 1977-08-29 CERTIFICATE OF INCORPORATION 1977-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11744695 0215000 1982-10-26 3611 FOURTEENTH AVE, New York -Richmond, NY, 11218
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-10-26
Case Closed 1983-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1982-12-09
Abatement Due Date 1982-10-29
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State