Entity Name: | AMERICAN PECCO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jul 1965 (60 years ago) |
Branch of: | AMERICAN PECCO CORPORATION, NEW YORK (Company Number 1001735) |
Date of dissolution: | 02 Apr 1979 (46 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Apr 1979 (46 years ago) |
Document Number: | 818883 |
FEI/EIN Number |
131849234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RT 3, MILLWOOD, NY, 10546 |
Mail Address: | RT 3, MILLWOOD, NY, 10546 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
TEN BROEKE,KLASS E | President | 1 INDIAN TRAIL, DARIAN, CN |
TEN BROEKE,KLASS E | Director | 1 INDIAN TRAIL, DARIAN, CN |
SCHEY,WALTER M | Vice President | 147 REQUA ROAD, PIEDMONT, CA |
YAKIN, RONALD A. | Treasurer | STONEGATE APTS. BLDG 3C8, PEEKSKILL, NY |
GUDLADT, ERWIN | Director | 3150 PEINE, WEST GERMANY, |
DRUECKLER, FRIEDRICH | Director | 3150 PEINE, WEST GERMANY |
KLEIN, JOSEPH | Agent | 5218 ST PAUL STREET, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-03-01 | RT 3, MILLWOOD, NY 10546 | - |
CHANGE OF MAILING ADDRESS | 2025-03-01 | RT 3, MILLWOOD, NY 10546 | - |
WITHDRAWAL | 1979-04-02 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State