Search icon

PAOLANO PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAOLANO PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1986 (39 years ago)
Entity Number: 1115796
ZIP code: 11743
County: Nassau
Place of Formation: New York
Principal Address: 1 MIDDLE HOLLOW RD, HUNTINGTON, NY, United States, 11743
Address: PO BOX 403, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY V PAOLANO JR Chief Executive Officer PO BOX 403, 1 MIDDLE HOLLOW RD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 403, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1998-11-13 2000-09-01 Address 301 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-11-13 2000-09-01 Address 301 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-11-13 2000-09-01 Address PO BOX 371, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-06-10 1998-11-13 Address 301 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-06-10 1998-11-13 Address 98 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060825002372 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041014002105 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020815002611 2002-08-15 BIENNIAL STATEMENT 2002-09-01
000901002342 2000-09-01 BIENNIAL STATEMENT 2000-09-01
981113002386 1998-11-13 BIENNIAL STATEMENT 1998-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State