Search icon

PARAMOUNT WIRE CO., INC.

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)
2001-04-19 2007-04-18 Address 1075 OVINGTON AVE., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2001-04-19 2007-04-18 Address 1075 OVINGTON AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2001-04-19 2007-04-18 Address 1075 OVINGTON AVE., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1997-04-21 2001-04-19 Address 1075 OVINGTON AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1996-06-07 2001-04-19 Address 1075 OVINGTON AVE, 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
130422006260 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110426002267 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090410002061 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070418002679 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050520002527 2005-05-20 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101488948 0215000 1991-12-27 1523 63RD STREET, BROOKLYN, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-24
Case Closed 1992-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1992-04-24
Abatement Due Date 1992-05-04
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-04-24
Abatement Due Date 1992-05-04
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A13 II
Issuance Date 1992-04-24
Abatement Due Date 1992-05-01
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1992-04-24
Abatement Due Date 1992-05-01
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-04-24
Abatement Due Date 1992-05-01
Current Penalty 300.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-04-24
Abatement Due Date 1992-06-10
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-04-24
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1992-04-24
Abatement Due Date 1992-06-10
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1992-04-24
Abatement Due Date 1992-05-01
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1992-04-24
Abatement Due Date 1992-04-27
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1992-04-24
Abatement Due Date 1992-04-27
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-04-24
Abatement Due Date 1992-04-30
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1992-04-24
Abatement Due Date 1992-04-27
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100333 B02
Issuance Date 1992-04-24
Abatement Due Date 1992-05-22
Nr Instances 1
Nr Exposed 3
Gravity 00
1731389 0215000 1984-04-25 1523-63RD ST, BROOKLYN, NY, 11219
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-25
Case Closed 1984-05-22
11827433 0215000 1982-12-13 1523 63RD ST, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-11
Case Closed 1983-06-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100151 C
Issuance Date 1983-05-17
Abatement Due Date 1983-06-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1983-05-17
Abatement Due Date 1983-06-17
Nr Instances 1
11802493 0215000 1982-07-15 1523 63RD ST, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-15
Case Closed 1982-07-16
11648730 0235300 1981-03-10 1523 63RD STREET, New York -Richmond, NY, 11219
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-04-01
Case Closed 1981-05-26

Related Activity

Type Complaint
Activity Nr 320366875

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 050109
Issuance Date 1981-04-14
Abatement Due Date 1981-05-04
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1981-04-14
Abatement Due Date 1981-05-04
Nr Instances 1
11674660 0235300 1981-03-10 1523 63RD STREET, New York -Richmond, NY, 11219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-03-19
Case Closed 1981-10-27

Related Activity

Type Complaint
Activity Nr 320366875

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-04-03
Abatement Due Date 1981-07-01
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1981-04-03
Abatement Due Date 1981-10-13
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1981-04-03
Abatement Due Date 1981-10-13
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-04-03
Abatement Due Date 1981-10-13
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 15
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-04-03
Abatement Due Date 1981-10-13
Nr Instances 5
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1981-04-03
Abatement Due Date 1981-10-13
Nr Instances 11
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1981-04-03
Abatement Due Date 1981-10-13
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-04-03
Abatement Due Date 1981-10-13
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1981-04-03
Abatement Due Date 1981-04-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1981-04-03
Abatement Due Date 1981-05-01
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100184 E02 II
Issuance Date 1981-04-03
Abatement Due Date 1981-05-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1981-04-03
Abatement Due Date 1981-05-01
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1981-04-03
Abatement Due Date 1981-05-01
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1981-04-03
Abatement Due Date 1981-05-01
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100217 B03 II
Issuance Date 1981-04-03
Abatement Due Date 1981-07-01
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1981-04-03
Abatement Due Date 1981-05-01
Nr Instances 3
Citation ID 02011
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1981-04-03
Abatement Due Date 1981-05-01
Nr Instances 3
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1981-04-03
Abatement Due Date 1981-07-01
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State