Name: | V.M. PAOLOZZI IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1995 (30 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1913035 |
ZIP code: | 13204 |
County: | Jefferson |
Place of Formation: | New York |
Address: | C/O SCOLARO LAW FIRM, 507 PLUM STREET, STE 300, SYRACUSE, NY, United States, 13204 |
Principal Address: | 18375 US ROUTE 11, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP J. SIMAO | Chief Executive Officer | 137 MAIN AVENUE, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
RICK SCRIMALE | DOS Process Agent | C/O SCOLARO LAW FIRM, 507 PLUM STREET, STE 300, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-17 | 2009-07-24 | Address | 18375 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2007-04-17 | 2009-07-24 | Address | PO BOX 49, 18375 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2005-06-20 | 2007-04-17 | Address | PO BOX 49, 18375 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2007-04-17 | Address | 18375 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1999-06-30 | 2005-06-20 | Address | 18375 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2007-04-17 | Address | 18375 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1997-04-24 | 1999-06-30 | Address | 18425 US RT. 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1997-04-24 | 1999-06-30 | Address | 18423 US RT. 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1999-06-30 | Address | 18423 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974224 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090724002531 | 2009-07-24 | BIENNIAL STATEMENT | 2009-04-01 |
070417002880 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050620002550 | 2005-06-20 | BIENNIAL STATEMENT | 2005-04-01 |
030325002293 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010413002503 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990630002169 | 1999-06-30 | BIENNIAL STATEMENT | 1999-04-01 |
970724000302 | 1997-07-24 | CERTIFICATE OF MERGER | 1997-07-24 |
970424002042 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
950413000551 | 1995-04-13 | CERTIFICATE OF INCORPORATION | 1995-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2025288402 | 2021-02-03 | 0248 | PPS | 137 Main Ave, Watertown, NY, 13601-1966 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State