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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3611 14TH AVENUE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
ALLEN C. MARCUS | Chief Executive Officer | 3611 14TH AVENUE, BROOKLYN, NY, United States, 11218 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11744695 | 0215000 | 1982-10-26 | 3611 FOURTEENTH AVE, New York -Richmond, NY, 11218 | |||||||||||||||||||||||||
|
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