Name: | PARACO GAS OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1985 (40 years ago) |
Entity Number: | 993600 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 800 Westchester Avenue, Suite S-608, RYE BROOK, NY, United States, 10573 |
Principal Address: | C/O PARACO GAS CORPORATION, 800 WESTCHESTER AVE STE S-604, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ARMENTANO | Chief Executive Officer | 800 WESTCHESTER AVE, STE S-604, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 Westchester Avenue, Suite S-608, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 800 WESTCHESTER AVE, STE S-604, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-07 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-09 | 2022-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-07-15 | 2023-05-01 | Address | 800 WESTCHESTER AVE, STE S-604, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501001340 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210720001091 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190502060507 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502006718 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130715002221 | 2013-07-15 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State