Search icon

PATCO HOMES INC.

Company Details

Name: PATCO HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1979 (46 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 550443
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: PO BOX 143, ROUTE 17M, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PASQUALE COVIELLO DOS Process Agent PO BOX 143, ROUTE 17M, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
PASQUALE COVIELLO Chief Executive Officer PO BOX 143, ROUTE 17M, MONROE, NY, United States, 10950

History

Start date End date Type Value
1979-04-10 1995-03-29 Address SMITH COVE RD, CENTRAL VALLEY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190412077 2019-04-12 ASSUMED NAME LLC INITIAL FILING 2019-04-12
DP-1556595 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970501002656 1997-05-01 BIENNIAL STATEMENT 1997-04-01
950329002047 1995-03-29 BIENNIAL STATEMENT 1993-04-01
A566878-4 1979-04-10 CERTIFICATE OF INCORPORATION 1979-04-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State