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, 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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11908472 0215600 1983-05-24 N CONDUIT AV & LEFFERTS BLVD, New York -Richmond, NY, 11420
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-05-24
Case Closed 1983-07-08

Related Activity

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
11721339 0215000 1981-11-13 MANOR ROAD & MERRIMAN ST, New York -Richmond, NY, 10314
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
11663788 0235300 1980-11-06 AVE O & OCEAN AVE TO EAST 7TH, New York -Richmond, NY, 11230
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-11-06
Case Closed 1980-11-07
11695368 0235300 1980-10-08 AVENUE O & OCEAN AVE TO EAST 7, New York -Richmond, NY, 11230
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
11581410 0214700 1974-05-21 253 STREET AND 148 AVENUE, New York -Richmond, NY, 11762
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
11483849 0214700 1973-08-24 253 ST AND 148 AVE SITE, Springfield Center, NY, 11422
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
11483468 0214700 1973-07-13 LUCAS ST AND SPRINGFIELD BLVD, NY, 11412
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