Search icon

PEG'S EMPLOYMENT PLACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEG'S EMPLOYMENT PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1978 (47 years ago)
Date of dissolution: 04 Jan 1995
Entity Number: 514054
ZIP code: 13309
County: Oneida
Place of Formation: New York
Address: RD #2, BOONVILLE, NY, United States, 13309
Principal Address: 401 MAYRO BLDG., UTICA, NY, United States, 13501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYNDON MARCY DOS Process Agent RD #2, BOONVILLE, NY, United States, 13309

Chief Executive Officer

Name Role Address
LYNDON S. MARCY Chief Executive Officer RD #2, BOX 29A, BOONVILLE, NY, United States, 13309

History

Start date End date Type Value
1978-10-03 1992-12-15 Address RD #2, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150403095 2015-04-03 ASSUMED NAME CORP INITIAL FILING 2015-04-03
950104000349 1995-01-04 CERTIFICATE OF DISSOLUTION 1995-01-04
931021002811 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921215002155 1992-12-15 BIENNIAL STATEMENT 1992-10-01
A520530-3 1978-10-03 CERTIFICATE OF INCORPORATION 1978-10-03

Trademarks Section

Serial Number:
73239152
Mark:
PEG'S EMPLOYMENT PLACE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1979-11-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PEG'S EMPLOYMENT PLACE

Goods And Services

For:
Employment Agency Services
First Use:
1979-05-29
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State