Search icon

PATERNO & SONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
JAMES PATERNO DOS Process Agent 128 MISTOVER WAY, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
JAMES PATERNO Chief Executive Officer 128 MISTOVER WAY, PAWLING, NY, United States, 12564

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-24
Type:
Complaint
Address:
N CONDUIT AV & LEFFERTS BLVD, New York -Richmond, NY, 11420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-11-13
Type:
Complaint
Address:
MANOR ROAD & MERRIMAN ST, New York -Richmond, NY, 10314
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-11-06
Type:
FollowUp
Address:
AVE O & OCEAN AVE TO EAST 7TH, New York -Richmond, NY, 11230
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-08
Type:
Planned
Address:
AVENUE O & OCEAN AVE TO EAST 7, New York -Richmond, NY, 11230
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-05-21
Type:
Planned
Address:
253 STREET AND 148 AVENUE, New York -Richmond, NY, 11762
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State