Search icon

PEGEL CORP.

Company Details

Name: PEGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1984 (40 years ago)
Date of dissolution: 27 Jan 2015
Entity Number: 953913
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 345 REEVE AVE, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY COUCH Chief Executive Officer 345 REEVE AVE, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 REEVE AVE, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2002-12-19 2005-02-02 Address 245 REEVE AVE, MATTITUCK, NY, 11952, 3545, USA (Type of address: Principal Executive Office)
2001-01-08 2002-12-19 Address 3 ARBOR LANE, SAINT JAMES, NY, 11780, 1117, USA (Type of address: Chief Executive Officer)
2001-01-08 2002-12-19 Address 3 ARBOR LANE, SAINT JAMES, NY, 11780, 1117, USA (Type of address: Principal Executive Office)
2001-01-08 2002-12-19 Address 3 ARBOR LANE, SAINT JAMES, NY, 11780, 1117, USA (Type of address: Service of Process)
1993-01-20 2001-01-08 Address 2300 SYCAMORE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-01-20 2001-01-08 Address 2300 SYCAMORE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-01-20 2001-01-08 Address 2300 SYCAMORE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1989-11-27 1993-01-20 Address 56B COMSEWOGUE ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1984-12-06 1989-11-27 Address 366 VETERANS MEM., HIGHWAY POB 273, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150127000536 2015-01-27 CERTIFICATE OF DISSOLUTION 2015-01-27
110201002044 2011-02-01 BIENNIAL STATEMENT 2010-12-01
081229002344 2008-12-29 BIENNIAL STATEMENT 2008-12-01
070110002152 2007-01-10 BIENNIAL STATEMENT 2006-12-01
050202002532 2005-02-02 BIENNIAL STATEMENT 2004-12-01
021219002245 2002-12-19 BIENNIAL STATEMENT 2002-12-01
010108002368 2001-01-08 BIENNIAL STATEMENT 2000-12-01
981204002637 1998-12-04 BIENNIAL STATEMENT 1998-12-01
961230002677 1996-12-30 BIENNIAL STATEMENT 1996-12-01
931215002610 1993-12-15 BIENNIAL STATEMENT 1993-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1224446 Intrastate Non-Hazmat 2004-03-18 40000 2003 2 2 Auth. For Hire
Legal Name PEGEL CORP
DBA Name -
Physical Address 345 REEVE AVENUE, MATTITUCK, NY, 11952, US
Mailing Address 345 REEVE AVENUE, MATTITUCK, NY, 11952, US
Phone (631) 732-5229
Fax (631) 732-1103
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State