Search icon

PAG/AMG BROS., INC.

Company Details

Name: PAG/AMG BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1933 (92 years ago)
Entity Number: 44629
ZIP code: 12063
County: Albany
Place of Formation: New York
Address: p.o. box 257, EAST SCHODACK, NY, United States, 12063
Principal Address: 200 CHURCH STREET, ALBANY, NY, United States, 12202

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p.o. box 257, EAST SCHODACK, NY, United States, 12063

Chief Executive Officer

Name Role Address
JOSEPH FARONE Chief Executive Officer GORMAN BROS., INC., 200 CHURCH STREET, ALBANY, NY, United States, 12202

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 200 CHURCH STREET, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address GORMAN BROS., INC., 200 CHURCH STREET, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-04-21 Address 200 CHURCH STREET, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 200 CHURCH STREET, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address GORMAN BROS., INC., 200 CHURCH STREET, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421001969 2025-04-21 BIENNIAL STATEMENT 2025-04-21
240326003174 2024-03-26 CERTIFICATE OF CHANGE BY ENTITY 2024-03-26
240208001610 2024-02-07 CERTIFICATE OF AMENDMENT 2024-02-07
230405002567 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210602060258 2021-06-02 BIENNIAL STATEMENT 2021-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State