P.A.P. IRON CORP.

Name: | P.A.P. IRON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2002 (23 years ago) |
Entity Number: | 2725999 |
ZIP code: | 11766 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 Parklands Court, Mt. Sinai, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRAIMANAND A PERSAUD | Chief Executive Officer | 7 PARKLANDS CT, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
P.A.P. IRON CORP. | DOS Process Agent | 7 Parklands Court, Mt. Sinai, NY, United States, 11766 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1128982-DCA | Active | Business | 2002-12-12 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 7 PARKLANDS CT, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2015-09-02 | 2025-03-05 | Address | 144-08 A LIBERTY AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2006-02-24 | 2025-03-05 | Address | 7 PARKLANDS CT, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2004-01-16 | 2006-02-24 | Address | 788 MARILY LANE, BALDWIN HARBOR, NY, 11510, USA (Type of address: Chief Executive Officer) |
2002-01-31 | 2015-09-02 | Address | 170-41 DOUGLAS AVENUE, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001580 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
150902000134 | 2015-09-02 | CERTIFICATE OF CHANGE | 2015-09-02 |
120308002916 | 2012-03-08 | BIENNIAL STATEMENT | 2012-01-01 |
100204002942 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080131002489 | 2008-01-31 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3631762 | TRUSTFUNDHIC | INVOICED | 2023-04-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3631763 | RENEWAL | INVOICED | 2023-04-20 | 100 | Home Improvement Contractor License Renewal Fee |
3294870 | RENEWAL | INVOICED | 2021-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
3294869 | TRUSTFUNDHIC | INVOICED | 2021-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2957943 | RENEWAL | INVOICED | 2019-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
2957942 | TRUSTFUNDHIC | INVOICED | 2019-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2572860 | RENEWAL | INVOICED | 2017-03-09 | 100 | Home Improvement Contractor License Renewal Fee |
2532319 | PROCESSING | INVOICED | 2017-01-13 | 25 | License Processing Fee |
2532318 | PROCESSING | CREDITED | 2017-01-13 | 75 | License Processing Fee |
2532321 | DCA-SUS | CREDITED | 2017-01-13 | 75 | Suspense Account |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State