Search icon

PARAMOUNT SERVICES & EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARAMOUNT SERVICES & EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2000 (25 years ago)
Date of dissolution: 27 Mar 2020
Entity Number: 2580580
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: PO BOX 232, HONEOYE FALLS, NY, United States, 14472
Principal Address: 21 NORTON STREET, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 232, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
RYAN STONER Chief Executive Officer 21 NORTON STREET, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
2009-03-23 2016-12-01 Address 21 NORTON STREET, HONEOYE FALLSNY, NY, 14472, USA (Type of address: Principal Executive Office)
2005-02-22 2009-03-23 Address 1582 EDGEWOOD AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2003-01-13 2005-02-22 Address 19 TAYLOR RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2003-01-13 2009-03-23 Address 19 TAYLOR RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2003-01-13 2009-03-23 Address 19 TAYLOR RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200327000217 2020-03-27 CERTIFICATE OF DISSOLUTION 2020-03-27
181211006177 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161201007350 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141219006552 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130103002091 2013-01-03 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State