Search icon

RONALD PAQUETTE AND SONS INC.

Print

Details

Entity Number 1743501

Status Inactive

NameRONALD PAQUETTE AND SONS INC.

CountyWestchester

Date of registration 22 Jul 1993 (31 years ago)

Date of dissolution 05 Apr 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 44 HIGH STREET, HASTINGS ON HUDSON, NY, United States, 10706

Address ZIP code 10706

Principal Address 44 HIGH ST, HASTINGS ON HUDSON, NY, United States, 10706

Principal Address ZIP code 10706

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

44 HIGH STREET, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address

BRUCE JOHN PAQUETTE

Chief Executive Officer

44 HIGH STREET, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value

1996-01-09

2009-07-23

Address

12 MAPLE LANE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)

1996-01-09

2009-07-23

Address

12 MAPLE LANE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)

1993-07-22

2007-10-15

Address

12 MAPLE LANE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

100405000415

2010-04-05

CERTIFICATE OF DISSOLUTION

2010-04-05

090723002244

2009-07-23

BIENNIAL STATEMENT

2009-07-01

071015000087

2007-10-15

CERTIFICATE OF CHANGE

2007-10-15

070717002990

2007-07-17

BIENNIAL STATEMENT

2007-07-01

050831002176

2005-08-31

BIENNIAL STATEMENT

2005-07-01

030715002052

2003-07-15

BIENNIAL STATEMENT

2003-07-01

010712002747

2001-07-12

BIENNIAL STATEMENT

2001-07-01

990721002269

1999-07-21

BIENNIAL STATEMENT

1999-07-01

970716002060

1997-07-16

BIENNIAL STATEMENT

1997-07-01

960109002028

1996-01-09

BIENNIAL STATEMENT

1995-07-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts