Name: | COLLICHIO BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1988 (37 years ago) |
Entity Number: | 1247598 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3341 EDGEMERE DRIVE, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6ZDB5 | Active | Non-Manufacturer | 2013-09-24 | 2024-03-10 | No data | No data | |||||||||||||
|
POC | KAREN M. COLLICHIO |
Phone | +1 585-748-7480 |
Address | 14409 LAKESHORE RD, KENT, NY, 14477 9706, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
MARK S COLLICHIO | Chief Executive Officer | 3341 EDGEMERE DRIVE, PRES, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
COLLICHIO BUILDERS, INC. | DOS Process Agent | 3341 EDGEMERE DRIVE, ROCHESTER, NY, United States, 14612 |
Number | Type | End date |
---|---|---|
10311202537 | CORPORATE BROKER | 2025-04-14 |
10991207545 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401226156 | REAL ESTATE SALESPERSON | 2025-02-02 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2024-08-22 | Address | 3341 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-22 | Address | 3341 EDGEMERE DRIVE, PRES, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-08-22 | Address | 3341 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2020-03-03 | 2024-08-22 | Address | 3341 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2016-11-14 | 2020-03-03 | Address | 3329 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2016-11-14 | 2020-03-03 | Address | 3329 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2016-11-14 | 2020-03-03 | Address | 3329 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
2012-05-31 | 2016-11-14 | Address | 14409 LAKE SHORE ROAD, KENT, NY, 14477, USA (Type of address: Chief Executive Officer) |
2012-05-31 | 2016-11-14 | Address | 14409 LAKE SHORE ROAD, KENT, NY, 14477, USA (Type of address: Service of Process) |
2012-05-31 | 2016-11-14 | Address | 14409 LAKE SHORE ROAD, KENT, NY, 14477, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822000104 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
200303060225 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006102 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
161114006739 | 2016-11-14 | BIENNIAL STATEMENT | 2016-03-01 |
120531002736 | 2012-05-31 | BIENNIAL STATEMENT | 2012-03-01 |
100512002367 | 2010-05-12 | BIENNIAL STATEMENT | 2010-03-01 |
080306002149 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060331002615 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040324002186 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020823000906 | 2002-08-23 | CERTIFICATE OF CHANGE | 2002-08-23 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1146493 | Intrastate Non-Hazmat | 2023-10-03 | 486 | 2022 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State