Name: | A. PETER REPETTI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1937 (88 years ago) |
Entity Number: | 49874 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 974 ROGERS AVE, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 210
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD REPETTI | Chief Executive Officer | 25 SHERWOOD RD, BROOKLYN, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
RICHARD REPETTI | DOS Process Agent | 974 ROGERS AVE, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-22 | 2005-03-14 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 2001-01-22 | Address | 974 ROGERS AVENUE, BROOKLYN, NY, 11226, 5469, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 2001-01-22 | Address | 974 ROGERS AVENUE, BROOKLYN, NY, 11226, 5469, USA (Type of address: Principal Executive Office) |
1993-04-22 | 2001-01-22 | Address | 974 ROGERS AVENUE, BROOKLYN, NY, 11226, 5469, USA (Type of address: Service of Process) |
1937-01-25 | 1993-04-22 | Address | 181 VERONICA PLACE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130122002135 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110126002386 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090108002596 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070228002591 | 2007-02-28 | BIENNIAL STATEMENT | 2007-01-01 |
050314003061 | 2005-03-14 | BIENNIAL STATEMENT | 2005-01-01 |
030214002321 | 2003-02-14 | BIENNIAL STATEMENT | 2003-01-01 |
010122002733 | 2001-01-22 | BIENNIAL STATEMENT | 2001-01-01 |
990119002401 | 1999-01-19 | BIENNIAL STATEMENT | 1999-01-01 |
970808002351 | 1997-08-08 | BIENNIAL STATEMENT | 1997-01-01 |
940201002323 | 1994-02-01 | BIENNIAL STATEMENT | 1994-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11705811 | 0235300 | 1979-10-29 | 1615 EIGHTH AVENUE, New York -Richmond, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1979-11-05 |
Abatement Due Date | 1979-10-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1979-11-05 |
Abatement Due Date | 1979-11-08 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260152 D04 |
Issuance Date | 1979-11-05 |
Abatement Due Date | 1979-11-08 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State