Search icon

PARTCO, INC.

Company Details

Name: PARTCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1989 (36 years ago)
Date of dissolution: 12 Oct 2004
Entity Number: 1326076
ZIP code: 12154
County: Rensselaer
Place of Formation: New York
Address: ATT MARY E PARISEAU, 22 MEADOWVIEW DR, SCHAGHTICOKE, NY, United States, 12154
Principal Address: 22 MEADOWVIEW DR, SCHAGHTICOKE, NY, United States, 12154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS L PARISEAU Chief Executive Officer 22 MEADOWVIEW DR, SCHAGHTICOKE, NY, United States, 12154

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT MARY E PARISEAU, 22 MEADOWVIEW DR, SCHAGHTICOKE, NY, United States, 12154

History

Start date End date Type Value
1997-04-21 2003-02-20 Address 1867 NY ROUTE 40, SCHAGHTICOKE, NY, 12154, USA (Type of address: Principal Executive Office)
1997-04-21 2003-02-20 Address 1867 NY ROUTE 40, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer)
1997-04-21 2003-02-20 Address ATTN: MR. THOMAS L. PARISEAU, 1867 NY ROUTE 40, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process)
1993-05-12 1997-04-21 Address RD 1, BOX 165-D, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer)
1993-05-12 1997-04-21 Address ATTN: MR THOMAS L PARISEAU, RD 1 BOX 165-D, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041012000458 2004-10-12 CERTIFICATE OF DISSOLUTION 2004-10-12
030220002630 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010221002179 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990209002110 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970421002541 1997-04-21 BIENNIAL STATEMENT 1997-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-04-07
Type:
Referral
Address:
ROUTES 22 & 74, GRAND UNION, TICONDEROGA, NY, 12883
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-08-06
Type:
Referral
Address:
2696 HAMBURG ST., SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-22
Type:
Prog Related
Address:
2696 HAMBURG ST., SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1999-11-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
LIBERTY MUTUAL FIRE
Party Role:
Plaintiff
Party Name:
PARTCO, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State