Search icon

PETER PARTITION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER PARTITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1946 (79 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 57867
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 124 BOERUM PL., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER PARTITION CORP. DOS Process Agent 124 BOERUM PL., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1946-02-19 1947-06-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1946-02-19 1973-10-31 Address 647-649 LEXINGTON AVE., UNIT NO.21, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-579063 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
Z010928-2 1980-05-09 ASSUMED NAME CORP INITIAL FILING 1980-05-09
A111944-7 1973-10-31 CERTIFICATE OF AMENDMENT 1973-10-31
7046-49 1947-06-30 CERTIFICATE OF AMENDMENT 1947-06-30
6612-28 1946-02-19 CERTIFICATE OF INCORPORATION 1946-02-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-06-26
Type:
FollowUp
Address:
770 PARKSIDE AVENUE, New York -Richmond, NY, 11226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-10-13
Type:
FollowUp
Address:
770 PARKSIDE AVE, New York -Richmond, NY, 11226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-17
Type:
Complaint
Address:
770 PARKSIDE AVE, New York -Richmond, NY, 11226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-10-02
Type:
Planned
Address:
124 BOERUM PLACE, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-09-24
Type:
Planned
Address:
124 BOERUM PLACE, NY, 11201
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State