Name: | COLWELL BROS., INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1959 (66 years ago) |
Date of dissolution: | 02 Aug 2018 |
Entity Number: | 122251 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 720, WQATERTOWN, NY, United States, 13601 |
Principal Address: | 118 N MASSY ST, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER H COLWELL | Chief Executive Officer | PO BOX 720, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 720, WQATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2005-11-09 | Address | P.O. BOX 747, WATERTOWN, NY, 13601, 0747, USA (Type of address: Service of Process) |
1999-11-15 | 2007-10-30 | Address | C/O KALL AND D'ARGENIO CPA'S, 118 N. MASSEY ST., WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2005-11-09 | Address | P.O. BOX 747, WATERTOWN, NY, 13601, 0747, USA (Type of address: Chief Executive Officer) |
1995-06-09 | 1999-11-15 | Address | 24491 N.Y. STATE ROUTE 12, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1995-06-09 | 1999-11-15 | Address | 24491 N.Y. STATE ROUTE 12, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802000470 | 2018-08-02 | CERTIFICATE OF DISSOLUTION | 2018-08-02 |
130925002283 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
090908002553 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
071030002818 | 2007-10-30 | BIENNIAL STATEMENT | 2007-09-01 |
051109003229 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State