PARAGON SUPPLY, INC.

Name: | PARAGON SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1888 (137 years ago) |
Entity Number: | 31400 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4461 Winding Creek Rd, Manlius, NY, United States, 13104 |
Principal Address: | 1300 W FAYETTE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 4000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4461 Winding Creek Rd, Manlius, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
WILLIAM KELLISH | Chief Executive Officer | 1300 W FAYETTE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-07 | 2025-08-07 | Address | 1300 W FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2025-08-07 | Address | 1300 W FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 1300 W FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2025-07-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
2024-03-07 | 2025-08-07 | Address | 4461 Winding Creek Rd, Manlius, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250807003366 | 2025-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-11 |
240307001323 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
040205002268 | 2004-02-05 | BIENNIAL STATEMENT | 2002-05-01 |
Z2065-2 | 1979-02-28 | ASSUMED NAME CORP INITIAL FILING | 1979-02-28 |
6763-95 | 1946-07-17 | CERTIFICATE OF AMENDMENT | 1946-07-17 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State