Search icon

PARACO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PARACO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1993 (32 years ago)
Date of dissolution: 28 Feb 2013
Entity Number: 1698111
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 1903 MONROE STREET, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1903 MONROE STREET, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
WILLIAM D. PARADIS Chief Executive Officer 1903 MONROE STREET, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
1994-01-12 2013-01-30 Address 10 JACKSON STREET, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1994-01-12 2013-01-30 Address 10 JACKSON STREET, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1993-01-28 2011-12-23 Address 10 JACKSON STREET, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228000043 2013-02-28 CERTIFICATE OF DISSOLUTION 2013-02-28
130130006346 2013-01-30 BIENNIAL STATEMENT 2013-01-01
111223000758 2011-12-23 CERTIFICATE OF CHANGE 2011-12-23
110125002881 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090107002498 2009-01-07 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State