Search icon

PAT NOTO, INC.

Company Details

Name: PAT NOTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1958 (67 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 112636
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 30 WISCONSIN COURT, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAT NOTO, INC. DOS Process Agent 30 WISCONSIN COURT, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
PAT NOTO Chief Executive Officer 30 WISCONSIN COURT, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2020-09-03 2022-08-23 Address 30 WISCONSIN COURT, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2010-08-17 2020-09-03 Address 30 WISCONSIN COURT, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2010-08-17 2022-08-23 Address 30 WISCONSIN COURT, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-05-12 2010-08-17 Address 30 WISCONSIN CT, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1995-05-12 2010-08-17 Address 30 WISCONSIN CT, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220823003433 2022-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-31
200903061162 2020-09-03 BIENNIAL STATEMENT 2020-08-01
180802007093 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160804007076 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140807007044 2014-08-07 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ09P0098
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-05-11
Total Dollars Obligated:
27500.00
Current Total Value Of Award:
27500.00
Potential Total Value Of Award:
27500.00
Description:
REMOVE AND REPLACE FIRE HYDRANTS
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
1290: MISC FIRE CONT EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-11-18
Type:
Referral
Address:
N/W CORNER OF OLD COUNTRY RD. & POST AVE., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-22
Type:
Planned
Address:
GARDEN STREET, WILLOW STREET& ELM STREET., ROSLYN, NY, 11576
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-08-11
Type:
Referral
Address:
SCHOOL STREET, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-16
Type:
Planned
Address:
LAKE AVENUE & ELWIN ROAD, COPIAGUE, NY, 11726
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-29
Type:
Planned
Address:
HARBOR PARK DR & SHORE RD, Port Washington North, NY, 11050
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 231-3650
Add Date:
2003-08-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1991-09-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
PAT NOTO, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State