PARAMOUNT CHIMNEY & GUTTER CORP.
Headquarter
Name: | PARAMOUNT CHIMNEY & GUTTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2016 (9 years ago) |
Entity Number: | 5004210 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 HAWTHORNE AVENUE, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CUSUMANO | Chief Executive Officer | 10 HAWTHORNE AVENUE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 HAWTHORNE AVENUE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
DAVID DIMARCO | Agent | 10 HAWTHORNE AVENUE, EAST ISLIP, NY, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-04 | 2019-03-11 | Address | 97 ERLANGER BLVD, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
2016-09-07 | 2016-10-04 | Address | 97 ERLANGER BLVD, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
2016-09-07 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210311060360 | 2021-03-11 | BIENNIAL STATEMENT | 2020-09-01 |
190311000023 | 2019-03-11 | CERTIFICATE OF CHANGE | 2019-03-11 |
161004000664 | 2016-10-04 | CERTIFICATE OF CHANGE | 2016-10-04 |
160907010044 | 2016-09-07 | CERTIFICATE OF INCORPORATION | 2016-09-07 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State