Search icon

PATERNO CONTRACTING CORP.

Headquarter

Company Details

Name: PATERNO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1959 (66 years ago)
Date of dissolution: 20 Aug 1997
Entity Number: 123262
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 7 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 106

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
FRANK P. PATERNO Chief Executive Officer 7 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
0191406
State:
CONNECTICUT

History

Start date End date Type Value
1992-10-23 1993-10-19 Address 7 EDISON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1986-09-26 1993-02-24 Shares Share type: NO PAR VALUE, Number of shares: 630, Par value: 0
1980-10-24 1993-10-19 Address 49 EDISON AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1959-10-19 1986-09-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1959-10-19 1980-10-24 Address 543 SO. 11TH AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970820000114 1997-08-20 CERTIFICATE OF DISSOLUTION 1997-08-20
931019003533 1993-10-19 BIENNIAL STATEMENT 1993-10-01
930224000381 1993-02-24 CERTIFICATE OF AMENDMENT 1993-02-24
921023002360 1992-10-23 BIENNIAL STATEMENT 1992-10-01
B530028-1 1987-08-05 ASSUMED NAME CORP DISCONTINUANCE 1987-08-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-02-26
Type:
Planned
Address:
ROUTE 6, YORKTOWN, NY, 10598
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State