Search icon

THE PAY-O-MATIC CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE PAY-O-MATIC CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 11 Jan 2010
Branch of: THE PAY-O-MATIC CORP., NEW YORK (Company Number 228817)
Business ALEI: 0992777
Annual report due: 11 Jan 2011
Business address: 160 OAK DRIVE, SYOSSET, NY, 11791
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MITCHELL WOLF Officer 160 OAK DRIVE, SYOSSET, NY, 11791, United States 85 BUCKINGHAM PL., LYNNBROOK, NY, 11563, United States
PAUL NORMAN Officer 160 OAK DRIVE, SYOSSET, NY, 11791, United States 50 FAIRWAY DRIVE, EASTCHESTER, NY, 10709, United States
RICHARD GACCIONE Officer 160 OAK DRIVE, SYOSSET, NY, 11791, United States 175 HUGUENOT ST., APT 2601, NEW ROCHELLE, NY, 10801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010975293 2022-08-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010599709 2022-05-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004080337 2010-01-11 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information