Name: | M.J. PAQUET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1998 (27 years ago) |
Date of dissolution: | 26 Aug 2008 |
Entity Number: | 2284390 |
ZIP code: | 07470 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 30 GALESI DRIVE, WAYNE, NJ, United States, 07470 |
Principal Address: | 342 COMMERCIAL AVE, PALISADES PARK, NJ, United States, 07650 |
Name | Role | Address |
---|---|---|
MICHAEL J PAQUET | Chief Executive Officer | 342 COMMERCIAL AVE, PALISADES PARK, NJ, United States, 07650 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 GALESI DRIVE, WAYNE, NJ, United States, 07470 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-17 | 2002-07-01 | Address | 9 PINE TERR, DEMAREST, NJ, 00000, USA (Type of address: Principal Executive Office) |
1998-07-30 | 2008-08-26 | Address | 342 COMMERCIAL AVENUE, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080826000454 | 2008-08-26 | SURRENDER OF AUTHORITY | 2008-08-26 |
020701002117 | 2002-07-01 | BIENNIAL STATEMENT | 2002-07-01 |
000717002292 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
980730000694 | 1998-07-30 | APPLICATION OF AUTHORITY | 1998-07-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100710474 | 0213100 | 1988-04-26 | RELLA BOULEVARD, MONTABELLO, NY, 10982 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-06-01 |
Abatement Due Date | 1988-06-04 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1988-06-01 |
Abatement Due Date | 1988-06-04 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260602 A09 II |
Issuance Date | 1988-06-01 |
Abatement Due Date | 1988-06-04 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State