Search icon

PANICO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PANICO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2561756
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 31 RUTH LANE, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSEPH COSENTINO DOS Process Agent 31 RUTH LANE, RIDGE, NY, United States, 11961

Chief Executive Officer

Name Role Address
JOSEPH COSENTINO Chief Executive Officer 31 RUTH LANE, RIDGE, NY, United States, 11961

Filings

Filing Number Date Filed Type Effective Date
DP-1717879 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030417002303 2003-04-17 BIENNIAL STATEMENT 2002-10-01
001011000009 2000-10-11 CERTIFICATE OF INCORPORATION 2000-10-11

Court Cases

Court Case Summary

Filing Date:
2015-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PANICO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PANICO
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
PANICO, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-11-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
PANICO, INC.
Party Role:
Plaintiff
Party Name:
SWENSON
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State