Name: | PETEROCK CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1983 (41 years ago) |
Date of dissolution: | 18 Jul 2018 |
Entity Number: | 841218 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2566 NELSON DRIVE, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER A. PULEO | Chief Executive Officer | 2566 NELSON DRIVE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2566 NELSON DRIVE, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
1983-11-25 | 1993-11-15 | Address | 2566 NELSON DR., SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180718000029 | 2018-07-18 | CERTIFICATE OF DISSOLUTION | 2018-07-18 |
131220002240 | 2013-12-20 | BIENNIAL STATEMENT | 2013-11-01 |
120111003280 | 2012-01-11 | BIENNIAL STATEMENT | 2011-11-01 |
091109003016 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071116002293 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
051213002994 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031104002472 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
011213002276 | 2001-12-13 | BIENNIAL STATEMENT | 2001-11-01 |
991123002643 | 1999-11-23 | BIENNIAL STATEMENT | 1999-11-01 |
971205002408 | 1997-12-05 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State