Search icon

PARAMOUNT WIRE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARAMOUNT WIRE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1929 (96 years ago)
Date of dissolution: 18 Nov 2022
Entity Number: 25685
ZIP code: 07018
County: Kings
Place of Formation: New York
Address: 2-8 CENTRAL AVE, EAST ORANGE, NJ, United States, 07018
Principal Address: 2-8 CENTRAL AVENUE, EAST ORANGE, NJ, United States, 07018

Shares Details

Shares issued 545

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARAMOUNT WIRE CO., INC. DOS Process Agent 2-8 CENTRAL AVE, EAST ORANGE, NJ, United States, 07018

Agent

Name Role Address
CHARLES B. COATES Agent %PARAMOUNT WIRE CO., INC, 1526 63RD ST., BROOKLYN, NY, 11219

Chief Executive Officer

Name Role Address
ROBERT COATES Chief Executive Officer 2-8 CENTRAL AVENUE, EAST ORANGE, NJ, United States, 07018

History

Start date End date Type Value
2019-04-29 2021-04-16 Address 2-8 CENTRAL AVE, EAST ORANGE, NJ, 07018, USA (Type of address: Service of Process)
2015-04-13 2019-04-29 Address 2-8 CENTRAL AVENUE, EAST ORANGE, NJ, 07018, USA (Type of address: Service of Process)
2007-04-18 2015-04-13 Address 1075 OVINGTON AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2007-04-18 2013-04-22 Address 1075 OVINGTON AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-04-18 2015-04-13 Address 1075 OVINGTON AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221108001745 2022-11-07 CERTIFICATE OF MERGER 2022-11-18
210416060085 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190429060256 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170404006385 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150413006021 2015-04-13 BIENNIAL STATEMENT 2015-04-01

Trademarks Section

Serial Number:
78563274
Mark:
VIVID WIRE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2005-02-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VIVID WIRE

Goods And Services

For:
single strand wire for craft purposes
International Classes:
006 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-12-27
Type:
Planned
Address:
1523 63RD STREET, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-25
Type:
Planned
Address:
1523-63RD ST, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-12-13
Type:
Planned
Address:
1523 63RD ST, New York -Richmond, NY, 11219
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-07-15
Type:
Planned
Address:
1523 63RD ST, New York -Richmond, NY, 11219
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-03-10
Type:
Complaint
Address:
1523 63RD STREET, New York -Richmond, NY, 11219
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2004-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
REED
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
PARAMOUNT WIRE CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State