Search icon

PE CORPORATION (NY) - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PE CORPORATION (NY)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Aug 1962 (63 years ago)
Branch of: PE CORPORATION (NY), NEW YORK (Company Number 212694)
Date of dissolution: 22 Nov 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Nov 2004 (21 years ago)
Document Number: 816312
FEI/EIN Number 060490270
Address: PO BOX 5735, NORWALK, CT, 06856, US
Mail Address: PO BOX 5735, NORWALK, CT, 06856, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SAWCH WILLIAM B Director 301 MERRITT 7, NORWALK, CT, 06856
LIVINGSTON THOMAS P Secretary 301 MERRITT 7, NORWALK, CT, 06856
OSTASZEWSKI JOHN S Treasurer 301 MERRITT 7, NORWALK, CT, 06856
WHITE TONY L President 301 MERRITT 7, NORWALK, CT, 06856
WHITE TONY L Director 301 MERRITT 7, NORWALK, CT, 06856
SAWCH WILLIAM B Vice President 301 MERRITT 7, NORWALK, CT, 06856
WINGER DENNIS L Vice President 301 MERRITT 7, NORWALK, CT, 06856
WINGER DENNIS L Director 301 MERRITT 7, NORWALK, CT, 06856

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-22 PO BOX 5735, NORWALK, CT 06856 -
CHANGE OF MAILING ADDRESS 2004-11-22 PO BOX 5735, NORWALK, CT 06856 -
NAME CHANGE AMENDMENT 2000-06-09 PE CORPORATION (NY) -
AMENDMENT 1985-03-01 - -

Documents

Name Date
Withdrawal 2004-11-22
ANNUAL REPORT 2004-03-22
Reg. Agent Change 2003-06-26
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-12
Name Change 2000-06-09
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State