Search icon

PATERNO IMPORTS, LTD.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: PATERNO IMPORTS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1964 (61 years ago)
Branch of: PATERNO IMPORTS, LTD., Illinois (Company Number CORP_44101530)
Entity Number: 181166
ZIP code: 12207
County: New York
Place of Formation: Illinois
Principal Address: 900 ARMOUR DR, LAKE BLUFF, IL, United States, 60044
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM A TERLATO Chief Executive Officer 133 BEARS ROAD, JUPITER, FL, United States, 33477

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 133 BEARS ROAD, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 900 ARMOUR DR, LAKE BLUFF, IL, 60044, USA (Type of address: Chief Executive Officer)
2020-11-23 2024-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-01-02 2020-11-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-01-02 2024-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241120002801 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221128001352 2022-11-28 BIENNIAL STATEMENT 2022-11-01
201123060237 2020-11-23 BIENNIAL STATEMENT 2020-11-01
181120006459 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161121006127 2016-11-21 BIENNIAL STATEMENT 2016-11-01

Court Cases

Court Case Summary

Filing Date:
2005-11-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PATERNO IMPORTS, LTD.
Party Role:
Plaintiff
Party Name:
PIO CESARE S.R.L.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-05-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOLY
Party Role:
Plaintiff
Party Name:
PATERNO IMPORTS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-01-30
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PATERNO IMPORTS, LTD.
Party Role:
Plaintiff
Party Name:
INTERNATIONAL WINE CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State