PARADIGM ENVIRONMENTAL SERVICES, INC.

Name: | PARADIGM ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1988 (37 years ago) |
Entity Number: | 1280609 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 179 LAKE AVE, ROCHESTER, NY, United States, 14608 |
Principal Address: | 179 LAKE AVENUE, ROCHESTER, NY, United States, 14608 |
Contact Details
Phone +1 585-647-2530
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARADIGM ENVIRONMENTAL SERVICES, INC. | DOS Process Agent | 179 LAKE AVE, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
JAMES A. MAGEE | Chief Executive Officer | 179 LAKE AVENUE, ROCHESTER, NY, United States, 14608 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6I9JN-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-01-24 | 2026-03-31 | 145 Lake Avenue, Rochester, NY, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 179 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 179 LAKE AVENUE, ROCHESTER, NY, 14608, 1234, USA (Type of address: Chief Executive Officer) |
2018-07-06 | 2024-12-05 | Address | 179 LAKE AVE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2016-07-01 | 2018-07-06 | Address | 179 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2016-07-01 | 2024-12-05 | Address | 179 LAKE AVENUE, ROCHESTER, NY, 14608, 1234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004220 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
220608002614 | 2022-06-08 | BIENNIAL STATEMENT | 2020-07-01 |
200630000253 | 2020-06-30 | CERTIFICATE OF MERGER | 2020-06-30 |
180706006738 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160701006153 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State