Search icon

COLDEN HILLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLDEN HILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1986 (39 years ago)
Date of dissolution: 03 Jan 2018
Entity Number: 1089887
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 204 LARKIN ST., BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. EARL KESTER DOS Process Agent 204 LARKIN ST., BUFFALO, NY, United States, 14210

Chief Executive Officer

Name Role Address
A. EARL KESTER Chief Executive Officer 204 LARKIN ST., BUFFALO, NY, United States, 14210

History

Start date End date Type Value
1986-06-12 1993-02-08 Address S-7844 STATE RD., COLDEN, NY, 14033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180103000101 2018-01-03 CERTIFICATE OF DISSOLUTION 2018-01-03
140618006516 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120711002294 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100614002647 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080610002748 2008-06-10 BIENNIAL STATEMENT 2008-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-28
Type:
Complaint
Address:
MORTON SALT, 25 RIBAUD AVENUE EAST, SILVER SPRINGS, NY, 14550
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-01-27
Type:
Prog Related
Address:
555 FOURTH STREET, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-15
Type:
Unprog Rel
Address:
1150 MAPLE ROAD,STEUBEN FOODS CONSTRUCTION PROJECT, ELMA, NY, 14059
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State