Name: | PATERNO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1956 (69 years ago) |
Date of dissolution: | 17 Mar 2010 |
Entity Number: | 107346 |
ZIP code: | 12564 |
County: | Bronx |
Place of Formation: | New York |
Address: | 128 MISTOVER WAY, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES PATERNO | DOS Process Agent | 128 MISTOVER WAY, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
JAMES PATERNO | Chief Executive Officer | 128 MISTOVER WAY, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2008-05-06 | Address | 194 BEACH 99TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
2004-05-04 | 2008-05-06 | Address | 194 BEACH 99TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office) |
2004-05-04 | 2008-05-06 | Address | 194 BEACH 99TH ST, ROCKAAWY PARK, NY, 11694, USA (Type of address: Service of Process) |
2002-03-29 | 2004-05-04 | Address | 128 MISTOVER WAY, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2002-03-29 | 2004-05-04 | Address | 128 MISTOVER WAY, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100317000685 | 2010-03-17 | CERTIFICATE OF DISSOLUTION | 2010-03-17 |
080506002276 | 2008-05-06 | BIENNIAL STATEMENT | 2008-03-01 |
060321003460 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040504002540 | 2004-05-04 | BIENNIAL STATEMENT | 2004-03-01 |
020329003058 | 2002-03-29 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State