Name: | PARACO GAS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1956 (69 years ago) |
Entity Number: | 102683 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 800 Westchester Avenue, STE 608, AUTHORIZED PERSON, NY, United States, 10573 |
Principal Address: | 800 Westchester Avenue, Suite S-608, Rye Brook, NY, United States, 10573 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ARMENTANO | Chief Executive Officer | 800 WESTCHESTER AVE, STE 604, RYE BROOK, NJ, United States, 10573 |
Name | Role | Address |
---|---|---|
PATRICK V. DEIORIO | DOS Process Agent | 800 Westchester Avenue, STE 608, AUTHORIZED PERSON, NY, United States, 10573 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
2024-03-21 | 2024-03-21 | Address | 800 WESTCHESTER AVE, STE 604, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 800 WESTCHESTER AVE, STE 604, RYE BROOK, NJ, 10573, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | 800 WESTCHESTER AVE, STE 604, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321002809 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
230525003190 | 2023-05-25 | BIENNIAL STATEMENT | 2022-01-01 |
210405061676 | 2021-04-05 | BIENNIAL STATEMENT | 2020-01-01 |
180102006373 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170427006242 | 2017-04-27 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State