PANZNER DEMO & ABATEMENT CORP.

Name: | PANZNER DEMO & ABATEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2011 (14 years ago) |
Entity Number: | 4131631 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 500 HOFFMAN AVENUE, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 88 Barthold Avenue, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD R. PANZNER | DOS Process Agent | 500 HOFFMAN AVENUE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
SHANNON PANZNER | Chief Executive Officer | 162 STUYVSANT RD, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-31 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-09 | 2024-05-09 | Address | 500 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 162 STUYVSANT RD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001284 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
200813060092 | 2020-08-13 | BIENNIAL STATEMENT | 2019-08-01 |
110817000275 | 2011-08-17 | CERTIFICATE OF INCORPORATION | 2011-08-17 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215220 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-06-01 | 350 | 2018-01-26 | Failed to timely submit annual financial statement |
TWC-212675 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-01 | 1000 | 2016-02-11 | Failed to timely submit annual financial statement |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State