Search icon

PATCON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PATCON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2000 (25 years ago)
Entity Number: 2560735
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1920 DEER PARK AVE, STE 102, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE CONSALVAS Chief Executive Officer 1920 DEER PARK AVE, STE 102, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1920 DEER PARK AVE, STE 102, DEER PARK, NY, United States, 11729

Agent

Name Role Address
NICHOLAS J. BONCARDO Agent CAPUTO & BONCARDO, CPAS, P.C., 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

History

Start date End date Type Value
2007-02-01 2007-09-05 Address 1920 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2004-04-08 2007-02-01 Address 184 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2003-02-03 2007-09-05 Address 184 MAIN STREET, BABYLON, NY, 11702, 3510, USA (Type of address: Chief Executive Officer)
2003-02-03 2007-09-05 Address 184 MAIN ST, BABYLON, NY, 11702, 3510, USA (Type of address: Principal Executive Office)
2000-10-06 2004-04-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201005061545 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006405 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161017006361 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141016006314 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121016002008 2012-10-16 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State