Search icon

PECK'S LAKE ENTERPRISES, INC.

Company Details

Name: PECK'S LAKE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1985 (40 years ago)
Entity Number: 976387
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 180 PECKS LAKE ROAD, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT T PECK Chief Executive Officer 147 PECKS LAKE ROAD, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 PECKS LAKE ROAD, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 179 PECKS LAKE ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 147 PECKS LAKE ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-02-01 Address 179 PECKS LAKE ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 147 PECKS LAKE ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-02-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2025-01-17 2025-01-17 Address 179 PECKS LAKE ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-02-01 Address 147 PECKS LAKE ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-02-01 Address 180 PECKS LAKE ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
2022-03-01 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1994-04-04 2025-01-17 Address 179 PECKS LAKE ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201040209 2025-02-01 BIENNIAL STATEMENT 2025-02-01
250117000441 2025-01-17 BIENNIAL STATEMENT 2025-01-17
130311002291 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110301002254 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090203002707 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070213002881 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050328003151 2005-03-28 BIENNIAL STATEMENT 2005-02-01
030213002625 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010220002356 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990303002350 1999-03-03 BIENNIAL STATEMENT 1999-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307533752 0213100 2004-06-15 180 PECK'S LAKE ROAD, GLOVERSVILLE, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-15
Emphasis L: LANDSCPE, L: MARINA
Case Closed 2004-09-13

Related Activity

Type Complaint
Activity Nr 203953070
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2004-06-23
Abatement Due Date 2004-07-28
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-06-23
Abatement Due Date 2004-07-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State