Search icon

A. PETER REPETTI & SONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD REPETTI Chief Executive Officer 25 SHERWOOD RD, BROOKLYN, NJ, United States, 07078

DOS Process Agent

Name Role Address
RICHARD REPETTI DOS Process Agent 974 ROGERS AVE, BROOKLYN, NY, United States, 11226

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11705811 0235300 1979-10-29 1615 EIGHTH AVENUE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-30
Case Closed 1979-12-07

Violation Items

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