Name: | PECK GROUP DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1978 (47 years ago) |
Entity Number: | 514074 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 HILLTOP ROAD, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | C/O PECK, 1 HILLTOP RD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH W PECKELIS | Chief Executive Officer | 1 HILLTOP ROAD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
JOSEPH W PECKELIS | DOS Process Agent | 1 HILLTOP ROAD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 1 HILLTOP ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2016-10-07 | 2024-03-27 | Address | 1 HILLTOP ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2016-10-07 | 2024-03-27 | Address | 1 HILLTOP ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2013-04-12 | 2016-10-07 | Address | 1 HILLTOP ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2013-04-12 | 2016-10-07 | Address | 1 HILLTOP ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327002680 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
211213003150 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
161007006141 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
20150310068 | 2015-03-10 | ASSUMED NAME LLC INITIAL FILING | 2015-03-10 |
141023006002 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State