Name: | PARAGON POOLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2003 (22 years ago) |
Entity Number: | 2906296 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 71 E MAIN STREET, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 E MAIN STREET, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
RICHARD GIBBIA | Chief Executive Officer | 71 E MAIN STREET, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 71 E MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2007-05-03 | 2025-05-14 | Address | 71 E MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2007-05-03 | 2025-05-14 | Address | 71 E MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2003-05-14 | 2007-05-03 | Address | 22 KIMBERLY DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2003-05-14 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003873 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
140213000007 | 2014-02-13 | ANNULMENT OF DISSOLUTION | 2014-02-13 |
DP-2137441 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
110711003028 | 2011-07-11 | BIENNIAL STATEMENT | 2011-05-01 |
070503002466 | 2007-05-03 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State