Search icon

PARAMOUNT LAND, INC.

Company Details

Name: PARAMOUNT LAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2009 (15 years ago)
Date of dissolution: 16 Nov 2022
Entity Number: 3869408
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 584 MAIN STREET, ISLIP, NY, United States, 11751
Principal Address: 584 MAIN ST, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARAMOUNT LAND, INC. 401(K) PLAN 2014 271173840 2015-10-15 PARAMOUNT LAND, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 5167412585
Plan sponsor’s address 51 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing DAWN POLEWAC
PARAMOUNT LAND, INC. 401(K) PLAN 2013 271173840 2014-07-14 PARAMOUNT LAND, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 5167412585
Plan sponsor’s address 51 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing DAWN POLEWAC
PARAMOUNT LAND, INC. 401(K) PLAN 2012 271173840 2013-08-01 PARAMOUNT LAND, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 5167412585
Plan sponsor’s address 51 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 271173840
Plan administrator’s name PARAMOUNT LAND, INC.
Plan administrator’s address 51 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5167412585

Signature of

Role Plan administrator
Date 2013-08-01
Name of individual signing DAWN POLEWAC
PARAMOUNT LAND, INC. 401(K) PLAN 2011 271173840 2012-07-17 PARAMOUNT LAND, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 5167412585
Plan sponsor’s address 51 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 271173840
Plan administrator’s name PARAMOUNT LAND, INC.
Plan administrator’s address 51 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5167412585

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing DAWN POLEWAC
PARAMOUNT LAND, INC. 401(K) PLAN 2010 271173840 2011-10-03 PARAMOUNT LAND, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 5167412585
Plan sponsor’s address 51 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 271173840
Plan administrator’s name PARAMOUNT LAND, INC.
Plan administrator’s address 51 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5167412585

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing DAWN POLEWAC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 584 MAIN STREET, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
THOMAS ROSICKI Chief Executive Officer 51 EAST BETHPAGE RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2011-11-03 2023-03-05 Address 51 EAST BETHPAGE RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-10-20 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-20 2023-03-05 Address 584 MAIN STREET, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230305000096 2022-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-16
171004006615 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002007116 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131011006930 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111103002168 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091020000755 2009-10-20 CERTIFICATE OF INCORPORATION 2009-10-20

Date of last update: 10 Mar 2025

Sources: New York Secretary of State