Search icon

PECO INC.

Company Details

Name: PECO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2022 (3 years ago)
Entity Number: 6540071
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 2636 GRAND CONCOURSE APT 2B, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PECO SAVINGS PLAN 2012 222428732 2013-07-15 PECO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 423800
Sponsor’s telephone number 2127358644
Plan sponsor’s mailing address 909 THIRD AVENUE, C/O MORRISON COHEN LLP, NEW YORK, NY, 10022
Plan sponsor’s address 909 THIRD AVENUE, C/O MORRISON COHEN LLP, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 222428732
Plan administrator’s name PECO, INC.
Plan administrator’s address 909 THIRD AVENUE, C/O MORRISON COHEN LLP, NEW YORK, NY, 10022
Administrator’s telephone number 2127358644

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing RUTH SILVA
Valid signature Filed with authorized/valid electronic signature
PECO SAVINGS PLAN 2011 222428732 2012-08-20 PECO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 423800
Sponsor’s telephone number 2127358644
Plan sponsor’s mailing address 909 THIRD AVENUE, C/O MORRISON COHEN LLP, NEW YORK, NY, 10022
Plan sponsor’s address 909 THIRD AVENUE, C/O MORRISON COHEN LLP, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 222428732
Plan administrator’s name PECO, INC.
Plan administrator’s address 909 THIRD AVENUE, C/O MORRISON COHEN LLP, NEW YORK, NY, 10022
Administrator’s telephone number 2127358644

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-08-20
Name of individual signing RUTH SILVA
Valid signature Filed with authorized/valid electronic signature
PECO SAVINGS PLAN 2010 222428732 2011-07-28 PECO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 423800
Sponsor’s telephone number 2127358644
Plan sponsor’s mailing address 909 THIRD AVENUE, C/O MORRISON COHEN LLP, NEW YORK, NY, 10022
Plan sponsor’s address 909 THIRD AVENUE, C/O MORRISON COHEN LLP, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 222428732
Plan administrator’s name PECO, INC.
Plan administrator’s address 909 THIRD AVENUE, C/O MORRISON COHEN LLP, NEW YORK, NY, 10022
Administrator’s telephone number 2127358644

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing RUTH SILVA
Valid signature Filed with authorized/valid electronic signature
PECO SAVINGS PLAN 2009 222428732 2010-06-17 PECO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 423800
Sponsor’s telephone number 2127358644
Plan sponsor’s mailing address 909 THIRD AVENUE, C/O MORRISON COHEN LLP, NEW YORK, NY, 10022
Plan sponsor’s address 909 THIRD AVENUE, C/O MORRISON COHEN LLP, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 222428732
Plan administrator’s name PECO, INC.
Plan administrator’s address 909 THIRD AVENUE, C/O MORRISON COHEN LLP, NEW YORK, NY, 10022
Administrator’s telephone number 2127358644

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing RUTH SILVA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
AMADOU SOW DOS Process Agent 2636 GRAND CONCOURSE APT 2B, BRONX, NY, United States, 10468

Filings

Filing Number Date Filed Type Effective Date
220719002225 2022-07-19 CERTIFICATE OF INCORPORATION 2022-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17551854 0215600 1995-08-22 ST. JOHNS UNIVERSITY UNION TPKE.& UTOPIA PKWY., FLUSHING, NY, 11367
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-08-28
Case Closed 1995-10-17

Related Activity

Type Referral
Activity Nr 902632660
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1995-09-25
Abatement Due Date 1995-09-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
11840824 0215600 1981-09-10 61-42 DOUGLASTON PKWY, New York -Richmond, NY, 11362
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-15
Case Closed 1981-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-10-05
Abatement Due Date 1981-10-09
Nr Instances 1
11902558 0215600 1979-10-31 30-15 35TH AVENUE, New York -Richmond, NY, 11106
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-10-31
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320399637
11919552 0215600 1975-08-28 30-15 35TH AVENUE, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-28
Case Closed 1984-03-10
11919396 0215600 1975-07-15 30-15 35TH AVENUE, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-15
Case Closed 1975-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-07-18
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-07-18
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-07-18
Abatement Due Date 1975-07-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1975-07-18
Abatement Due Date 1975-08-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-07-18
Abatement Due Date 1975-08-25
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-07-18
Abatement Due Date 1975-08-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-07-18
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-18
Abatement Due Date 1975-08-25
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-07-18
Abatement Due Date 1975-08-25
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-18
Abatement Due Date 1975-08-25
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-07-18
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-07-18
Abatement Due Date 1975-08-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9401217 Trademark 1994-03-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1994-03-17
Termination Date 1995-09-14
Date Issue Joined 1994-08-12
Section 1121

Parties

Name PECO INC.
Role Plaintiff
Name PECO ENERGY COMPANY
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State