PARD TRANSMISSIONS OF WATERTOWN, INC.

Name: | PARD TRANSMISSIONS OF WATERTOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1979 (46 years ago) |
Entity Number: | 583217 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 595 Coffeen St, Watertown, Watertown, NY, United States, 13601 |
Principal Address: | 595 COFFEEN STREET, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KING & STACKEL, C.P.A., P.C. | DOS Process Agent | 595 Coffeen St, Watertown, Watertown, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
PAUL A. SIMMONS | Chief Executive Officer | 595 COFFEEN STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2023-03-14 | Address | 595 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2023-03-14 | Address | 595 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1997-09-16 | 2023-03-14 | Address | 216 WASHINGTON ST, WATERTOWN, NY, 13601, 3336, USA (Type of address: Service of Process) |
1995-04-04 | 2007-09-24 | Address | 246 CENTRAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 1997-09-16 | Address | 316 SHERMAN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230314001265 | 2023-03-14 | BIENNIAL STATEMENT | 2021-09-01 |
20201214034 | 2020-12-14 | ASSUMED NAME CORP INITIAL FILING | 2020-12-14 |
150402002004 | 2015-04-02 | BIENNIAL STATEMENT | 2013-09-01 |
091005002508 | 2009-10-05 | BIENNIAL STATEMENT | 2009-09-01 |
070924002588 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State