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, ROCKAAWY PARK, NY, 11694, USA (Type of address: Service of Process) |
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) |
2002-03-29 | 2004-05-04 | Address | 128 MISTOVER WAY, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
2002-03-29 | 2004-05-04 | Address | 128 MISTOVER WAY, PAWLING, NY, 12564, 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) |
2000-03-31 | 2002-03-29 | Address | 6 MAPLE AVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1994-04-07 | 2000-03-31 | Address | 6 MAPLE AVENUE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 1994-04-07 | Address | 6 MAPLE AVENUE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 2002-03-29 | Address | 6 MAPLE AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
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 |
000331002459 | 2000-03-31 | BIENNIAL STATEMENT | 2000-03-01 |
980312002147 | 1998-03-12 | BIENNIAL STATEMENT | 1998-03-01 |
940407002677 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
930617002067 | 1993-06-17 | BIENNIAL STATEMENT | 1993-03-01 |
B230738-2 | 1985-05-28 | ASSUMED NAME CORP INITIAL FILING | 1985-05-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11908472 | 0215600 | 1983-05-24 | N CONDUIT AV & LEFFERTS BLVD, New York -Richmond, NY, 11420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320404320 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-05-25 |
Abatement Due Date | 1983-05-31 |
Current Penalty | 75.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-11-13 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320388903 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-11-06 |
Case Closed | 1980-11-07 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-10-15 |
Case Closed | 1981-09-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1980-10-23 |
Abatement Due Date | 1980-10-27 |
Current Penalty | 80.0 |
Initial Penalty | 160.0 |
Contest Date | 1980-11-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A |
Issuance Date | 1980-10-23 |
Abatement Due Date | 1980-10-28 |
Current Penalty | 80.0 |
Initial Penalty | 160.0 |
Contest Date | 1980-11-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-10-23 |
Abatement Due Date | 1980-10-27 |
Contest Date | 1980-11-15 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260550 A12 |
Issuance Date | 1980-10-23 |
Abatement Due Date | 1980-10-31 |
Contest Date | 1980-11-15 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1980-10-23 |
Abatement Due Date | 1980-10-31 |
Contest Date | 1980-11-15 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260652 H |
Issuance Date | 1980-10-23 |
Abatement Due Date | 1980-10-27 |
Contest Date | 1980-11-15 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-05-21 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260652 H |
Issuance Date | 1974-05-24 |
Abatement Due Date | 1974-05-29 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-08-24 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260300 B02 |
Issuance Date | 1973-08-28 |
Abatement Due Date | 1973-08-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260304 F |
Issuance Date | 1973-08-28 |
Abatement Due Date | 1973-08-30 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 D02 |
Issuance Date | 1973-08-28 |
Abatement Due Date | 1973-08-30 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-07-13 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1973-07-17 |
Abatement Due Date | 1973-07-19 |
Nr Instances | 6 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State