PAGONES-O'NEILL, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | PAGONES-O'NEILL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 24 Jan 2013 |
Branch of: | PAGONES-O'NEILL, INC., NEW YORK (Company Number 2663047) |
Business ALEI: | 1094576 |
Annual report due: | 24 Jan 2019 |
Business address: | 355 MAIN ST., BEACON, NY, 12508, United States |
Mailing address: | 355 MAIN ST., BEACON, NY, United States, 12508 |
Place of Formation: | NEW YORK |
E-Mail: | srivera@pago.us.com |
NAICS
561612 Security Guards and Patrol ServicesThis U.S. industry comprises establishments primarily engaged in providing guard and patrol services, such as bodyguard, guard dog, and parking security services. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | srivera@pago.us.com |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL J. SCHETTINO | Officer | 355 MAIN STREET, BEACON, NY, 12508, United States | 16 HARMONY LANE, HOPEWELL JUNCTION, NY, 12533, United States |
STEVEN A. PAGONES | Officer | 355 MAIN STREET, BEACON, NY, 12508, United States | 2 OVERLOOK COURT, WAPPINGERS FALLS, NY, 12590, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN A. PAGONES | Director | 355 MAIN STREET, BEACON, NY, 12508, United States | 2 OVERLOOK COURT, WAPPINGERS FALLS, NY, 12590, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011794055 | 2023-05-08 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0008391539 | 2023-03-02 | - | Annual Report | Annual Report | 2018 |
BF-0008391542 | 2023-03-02 | - | Annual Report | Annual Report | 2016 |
BF-0008391540 | 2023-03-02 | - | Annual Report | Annual Report | 2017 |
BF-0011685147 | 2023-01-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006330818 | 2019-01-22 | - | Annual Report | Annual Report | 2015 |
0005030563 | 2014-01-29 | - | Annual Report | Annual Report | 2014 |
0004787822 | 2013-01-24 | - | Business Registration | Certificate of Authority | - |
Sources: 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