Name: | PANTANO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1967 (58 years ago) |
Date of dissolution: | 06 Jan 2010 |
Entity Number: | 205476 |
ZIP code: | 32771 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 5279 SHORELINE CIR, SANFORD, PA, United States, 32771 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5279 SHORELINE CIR, SANFORD, PA, United States, 32771 |
Name | Role | Address |
---|---|---|
DENNIS G PANTANO | Chief Executive Officer | 5279 SHORELINE CIR, SANFORD, PA, United States, 32771 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-19 | 2009-01-26 | Address | 70 BROMPTON COURT, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2007-01-19 | 2009-01-26 | Address | 70 BROMPTON COURT, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2007-01-19 | 2009-01-26 | Address | 70 BROMPTON COURT, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1999-01-12 | 2007-01-19 | Address | 378 CHESTNUT ST., FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
1997-05-01 | 1999-01-12 | Address | 378 CHESTNUT ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100106000266 | 2010-01-06 | CERTIFICATE OF DISSOLUTION | 2010-01-06 |
090126002713 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
070119002900 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050207002670 | 2005-02-07 | BIENNIAL STATEMENT | 2005-01-01 |
030115002710 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State