Search icon

PAIGO HOME IMPROVEMENTS AND GLASS, INC.

Company Details

Name: PAIGO HOME IMPROVEMENTS AND GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1985 (40 years ago)
Date of dissolution: 10 Jan 2024
Entity Number: 1037301
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1955 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J PAIGO Chief Executive Officer 714 ELM AVE, SELKIRK, NY, United States, 12158

DOS Process Agent

Name Role Address
PAIGO HOME IMPROVEMENT AND GLASS, INC. DOS Process Agent 1955 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2013-11-14 2024-08-14 Address 1955 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2013-11-14 2024-08-14 Address 714 ELM AVE, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)
2011-12-19 2013-11-14 Address 714 ELM AVE, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)
2011-12-19 2013-11-14 Address 1955 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2011-12-19 2013-11-14 Address 1955 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814003478 2024-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-10
131114006329 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111219002274 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091119002491 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071108002263 2007-11-08 BIENNIAL STATEMENT 2007-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State