Search icon

PARKWAY MOBILE HOMES, INC.

Company Details

Name: PARKWAY MOBILE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1985 (40 years ago)
Date of dissolution: 21 Feb 2020
Entity Number: 1019446
ZIP code: 10984
County: Rockland
Place of Formation: New York
Address: PO BOX 475, ROUTE 45 & ROUTE 202, THIELLS, NY, United States, 10984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 475, ROUTE 45 & ROUTE 202, THIELLS, NY, United States, 10984

Chief Executive Officer

Name Role Address
JOHN PIPERATO Chief Executive Officer PO BOX 475, ROUTE 45 & ROUTE 202, THIELLS, NY, United States, 10984

Form 5500 Series

Employer Identification Number (EIN):
133295248
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Permits

Number Date End date Type Address
80291 2000-06-30 2005-06-30 Mined land permit 6477 Begole Road, Mount Morris, NY, 14510 0976

History

Start date End date Type Value
1997-09-22 2019-02-15 Address BOX 646, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1993-10-01 1997-09-22 Address BOX 646, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1993-10-01 2019-02-15 Address BOX 646, ROUTE 45 & 202, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1985-08-19 2019-02-15 Address 455 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200221000742 2020-02-21 CERTIFICATE OF DISSOLUTION 2020-02-21
190215002021 2019-02-15 BIENNIAL STATEMENT 2017-08-01
051013002424 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030730002338 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010803002628 2001-08-03 BIENNIAL STATEMENT 2001-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State