American Pecco Corporation Overview
American Pecco Corporation filed as a Domestic Corporation in the State of Nevada on Friday, December 15, 1978 and is approximately forty-six years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
American Pecco Corporation
Network Visualizer
Advertisements
Key People
Who own American Pecco Corporation
Name | |
---|---|
Ronald A. Yakin 8 |
President
Treasurer
Director
NonDir
NonPres
NonTreas
CEO
|
Miroslav M. Fajt 25 |
Secretary
Director
Vice President
NonDir
NonSec
|
John E. D Grunow 33 |
Director
|
John D. Grunow |
NonDir
Director
|
Broeke Klass E Ten |
President
Director
|
Erwin Gudladt |
Director
|
Friedrich Drueckler |
Director
|
Manfred Kohler |
Vice President
|
Walter M. Schey |
Vice President
|
Peter Jehle |
Vice President
|
Showing 8 records out of 10
Companies for American Pecco Corporation
American Pecco Corporation has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Miroslav M. Fast |
Inactive
|
Director
|
Other Companies for American Pecco Corporation
American Pecco Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Morrow Equipment Company, L.L.C. |
Active
|
1993 |
1
|
NonMM
|
Known Addresses for American Pecco Corporation
Corporate Filings for American Pecco Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 818883 |
Date Filed: | Wednesday, July 14, 1965 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 843279 |
Date Filed: | Monday, May 21, 1979 |
Registered Agent | Ronald A. Yakin |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 00574980 |
Date Filed: | Thursday, July 10, 1969 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 00917306 |
Date Filed: | Tuesday, April 24, 1979 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C6434-1978 |
Date Filed: | Friday, December 15, 1978 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Nevada |
State ID: | 1001735 |
Date Filed: | Tuesday, June 4, 1985 |
Date Expired: | Monday, May 5, 2014 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/15/1978 | Articles of Incorporation | ||
2/10/1981 | Registered Agent Address Change | J. STEPHEN PEEK 201 WEST LIBERTY ST. RENO NV 89505 | |
2/11/1981 | Registered Agent Address Change | J. STEPHEN PEEK 201 WEST LIBERTY ST. RENO NV 89505 | |
6/4/1985 | Name History/Actual | American Pecco Corporation | |
8/2/1994 | Registered Agent Change | J. STEPHEN PEEK SUITE 650 50 W. LIBERTY ST RENO NV 89501 RAJ | |
4/10/1996 | Registered Agent Resignation | HALE, LANE, PEEK, DENNISON & HOWARD 10TH FLOOR 100 WEST LIBERTY STREET, RENO NV 89501 BBR | |
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
11/23/1998 | Annual List | ||
11/16/1999 | Annual List | ||
11/27/2000 | Annual List | ||
12/30/2001 | Annual List | ||
11/25/2002 | Annual List | ||
11/17/2003 | Annual List | ||
11/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/7/2005 | Annual List | 2005-06 | |
11/6/2006 | Annual List | ||
11/26/2007 | Annual List | ||
2/23/2009 | Annual List | NO FSC 3/2/09 FAB | |
12/11/2009 | Annual List | 09-2010 | |
11/1/2010 | Annual List | ||
12/1/2011 | Annual List | 11-12 | |
12/7/2012 | Annual List | ||
12/16/2013 | Annual List | ALO2013-2014 SBL | |
10/29/2014 | Annual List | 14-15 | |
12/28/2015 | Annual List | ||
2/1/2016 | Amended List | ||
12/3/2016 | Annual List | ||
12/11/2017 | Annual List | ||
1/1/2019 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for American Pecco Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for American Pecco Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
2881 E Oakland Park Blvd Fort Lauderdale, FL 33306
RR 3 Millwood, NY 10546
RR 133 Millwood, NY 10546
PO Box 670 Millwood, NY 10546
12 Schuman Rd Millwood, NY 10546
SCHUMAN RD Millwood, NY 10546
These addresses are known to be associated with American Pecco Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records