PARAGON RESTORATION GROUP, INC.

Name: | PARAGON RESTORATION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1992 (33 years ago) |
Entity Number: | 1649170 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 88 The Commons, Grand Island, NY, United States, 14072 |
Principal Address: | 5230 TRANSIT RD, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA TARSHUS | DOS Process Agent | 88 The Commons, Grand Island, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
FRANK DECARLO | Chief Executive Officer | 4797 SHEARWATER LN, NAPLES, FL, United States, 34119 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 4797 SHEARWATER LN, NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer) |
2022-01-31 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-07 | 2024-06-11 | Address | 701 SENECA ST, SUITE 750, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2018-03-07 | 2024-06-11 | Address | 4797 SHEARWATER LN, NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2018-03-07 | Address | 60 PARKVIEW COURT, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611002425 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
180307002013 | 2018-03-07 | BIENNIAL STATEMENT | 2016-07-01 |
930813002715 | 1993-08-13 | BIENNIAL STATEMENT | 1993-07-01 |
920731000001 | 1992-07-31 | CERTIFICATE OF AMENDMENT | 1992-07-31 |
920703000193 | 1992-07-03 | CERTIFICATE OF INCORPORATION | 1992-07-03 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State