C. J. PAGANO & SONS, INC.
Headquarter
Name: | C. J. PAGANO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1970 (55 years ago) |
Entity Number: | 291818 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 420 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 30-32 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
NEIL J. PAGANO | Agent | 420 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573 |
Name | Role | Address |
---|---|---|
NEIL J PAGANO | Chief Executive Officer | 30-32 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573 |
Number | Type | End date |
---|---|---|
31PA0003974 | CORPORATE BROKER | 2025-12-02 |
10311207748 | CORPORATE BROKER | 2026-06-17 |
30VA0722278 | ASSOCIATE BROKER | 2025-07-25 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-11 | 2007-08-16 | Address | 30-32 NO. MAIN ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1993-06-23 | 2002-05-24 | Address | 30-32 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1970-06-17 | 1996-06-11 | Address | 30-32 NO. MAIN ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070816000483 | 2007-08-16 | CERTIFICATE OF CHANGE | 2007-08-16 |
060606003227 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040708002349 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
C348727-2 | 2004-06-14 | ASSUMED NAME LLC DISCONTINUANCE | 2004-06-14 |
C327864-2 | 2003-02-27 | ASSUMED NAME LLC INITIAL FILING | 2003-02-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State