Search icon

M. J. PETERSON CONSTRUCTION CORP.

Print

Details

Entity Number 1054881

Status Active

NameM. J. PETERSON CONSTRUCTION CORP.

CountyErie

Date of registration 03 Feb 1986 (39 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 501 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, United States, 14228

Principal Address ZIP code 14228

Address 200 John James Audubon Pkwy, Suite 302, Amherst, NY, United States, 14228

Address ZIP code 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

200 John James Audubon Pkwy, Suite 302, Amherst, NY, United States, 14228

Chief Executive Officer

Name Role Address

VICTOR L. PETERSON, JR.

Chief Executive Officer

501 JOHN JAMES AUDUBON PKWY, AMHERST, NY, United States, 14228

History

Start date End date Type Value

1993-03-23

2000-03-07

Address

501 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

1986-02-03

1993-03-23

Address

2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220303003519

2022-03-03

BIENNIAL STATEMENT

2022-02-01

140407002267

2014-04-07

BIENNIAL STATEMENT

2014-02-01

120312002411

2012-03-12

BIENNIAL STATEMENT

2012-02-01

080304002389

2008-03-04

BIENNIAL STATEMENT

2008-02-01

040217002548

2004-02-17

BIENNIAL STATEMENT

2004-02-01

020212002801

2002-02-12

BIENNIAL STATEMENT

2002-02-01

000307002124

2000-03-07

BIENNIAL STATEMENT

2000-02-01

980206002687

1998-02-06

BIENNIAL STATEMENT

1998-02-01

940407002089

1994-04-07

BIENNIAL STATEMENT

1994-02-01

930323002784

1993-03-23

BIENNIAL STATEMENT

1993-02-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts