Name: | PARAMOUNT TOOL & EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1973 (52 years ago) |
Entity Number: | 251098 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 765 FULTON ST, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 765 FULTON STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL V BERTOLINO | Chief Executive Officer | 765 FULTON ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MICHAEL V BERTOLINO | DOS Process Agent | 765 FULTON ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 765 FULTON ST, FARMINGDALE, NY, 11735, 3602, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 765 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-09 | 2023-02-09 | Address | 765 FULTON ST, FARMINGDALE, NY, 11735, 3602, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2023-02-09 | Address | 765 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003779 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230209002751 | 2023-02-09 | BIENNIAL STATEMENT | 2023-01-01 |
210203061482 | 2021-02-03 | BIENNIAL STATEMENT | 2021-01-01 |
190208060386 | 2019-02-08 | BIENNIAL STATEMENT | 2019-01-01 |
170127006153 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State