Name: | PARAGON WIRE & CABLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1947 (77 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 80762 |
ZIP code: | 14212 |
County: | Erie |
Place of Formation: | New York |
Address: | 662 FILLMORE AVE, BUFFALO, NY, United States, 14212 |
Shares Details
Shares issued 998
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
PARAGON WIRE & CABLE CORP. | DOS Process Agent | 662 FILLMORE AVE, BUFFALO, NY, United States, 14212 |
Start date | End date | Type | Value |
---|---|---|---|
1983-12-14 | 1984-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1983-12-14 | 1984-04-03 | Shares | Share type: PAR VALUE, Number of shares: 693, Par value: 1000 |
1982-10-26 | 1983-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
1982-10-26 | 1983-12-14 | Shares | Share type: PAR VALUE, Number of shares: 693, Par value: 1000 |
1965-08-25 | 1982-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1947-10-24 | 1965-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1947-10-24 | 1978-03-30 | Address | 178 GENESEE ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-670154 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B086972-3 | 1984-04-03 | CERTIFICATE OF AMENDMENT | 1984-04-03 |
B048950-7 | 1983-12-14 | CERTIFICATE OF AMENDMENT | 1983-12-14 |
A914525-6 | 1982-10-26 | CERTIFICATE OF AMENDMENT | 1982-10-26 |
A881736-2 | 1982-06-29 | ASSUMED NAME CORP INITIAL FILING | 1982-06-29 |
A475253-5 | 1978-03-30 | CERTIFICATE OF MERGER | 1978-03-30 |
674852-3 | 1968-04-01 | CERTIFICATE OF MERGER | 1968-04-01 |
514329-3 | 1965-08-25 | CERTIFICATE OF AMENDMENT | 1965-08-25 |
7123-106 | 1947-10-24 | CERTIFICATE OF INCORPORATION | 1947-10-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
977942 | 0213600 | 1984-08-02 | 662 FILLMORE AVE, BUFFALO, NY, 14212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10813681 | 0213600 | 1982-05-03 | 662 FILLMORE AVE, Buffalo, NY, 14212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10790350 | 0213600 | 1980-08-18 | 662 FILLMORE AVENUE, Buffalo, NY, 14212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1980-09-09 |
Abatement Due Date | 1980-09-22 |
Current Penalty | 50.0 |
Initial Penalty | 90.0 |
Final Order | 1981-04-12 |
Nr Instances | 3 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1980-09-09 |
Abatement Due Date | 1980-09-22 |
Nr Instances | 3 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1980-08-27 |
Abatement Due Date | 1980-09-08 |
Nr Instances | 2 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1980-08-27 |
Abatement Due Date | 1980-09-08 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State