Search icon

COLLICHIO BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARK S COLLICHIO Chief Executive Officer 3341 EDGEMERE DRIVE, PRES, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
COLLICHIO BUILDERS, INC. DOS Process Agent 3341 EDGEMERE DRIVE, ROCHESTER, NY, United States, 14612

Unique Entity ID

CAGE Code:
6ZDB5
UEI Expiration Date:
2014-09-20

Business Information

Activation Date:
2013-09-24
Initial Registration Date:
2013-09-20

Commercial and government entity program

CAGE number:
6ZDB5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
KAREN M. COLLICHIO

Licenses

Number Type End date
10311202537 CORPORATE BROKER 2025-04-14
10991207545 REAL ESTATE PRINCIPAL OFFICE No data
10401226156 REAL ESTATE SALESPERSON 2025-02-02

History

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: Chief Executive Officer)
2020-03-03 2024-08-22 Address 3341 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: Principal Executive Office)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52814P0004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6800.00
Base And Exercised Options Value:
6800.00
Base And All Options Value:
6800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-10-01
Description:
HISA GRANT BATHROOM MODIFICATION
Naics Code:
236115: NEW SINGLE-FAMILY HOUSING CONSTRUCTION (EXCEPT FOR-SALE BUILDERS)
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-07-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State