Search icon

PATRICK J. COLLINS, INC.

Company Details

Name: PATRICK J. COLLINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1989 (36 years ago)
Entity Number: 1386337
ZIP code: 06878
County: New York
Place of Formation: New York
Address: 55 HIDDEN BROOK RD, RIVERSIDE, CT, United States, 06878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK J COLLINS III DOS Process Agent 55 HIDDEN BROOK RD, RIVERSIDE, CT, United States, 06878

Chief Executive Officer

Name Role Address
PATRICK J COLLINS III Chief Executive Officer 55 HIDDEN BROOK RD, RIVERSIDE, CT, United States, 06878

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000856176
Phone:
212-344-4031

Latest Filings

Form type:
X-17A-5
File number:
008-41787
Filing date:
2006-02-28
File:
Form type:
X-17A-5
File number:
008-41787
Filing date:
2005-02-28
File:
Form type:
X-17A-5
File number:
008-41787
Filing date:
2004-03-05
File:
Form type:
X-17A-5
File number:
008-41787
Filing date:
2003-03-10
File:
Form type:
X-17A-5
File number:
008-41787
Filing date:
2002-03-11
File:

History

Start date End date Type Value
2000-03-13 2001-09-06 Address 55 HIDDEN BROOK RD, RIVERSIDE, CT, 06878, USA (Type of address: Principal Executive Office)
1999-10-12 2000-03-13 Address 55 HIDDEN BROOK ROAD, RIVERSIDE, CT, 06878, USA (Type of address: Service of Process)
1989-09-21 1999-10-12 Address 333 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060110002898 2006-01-10 BIENNIAL STATEMENT 2005-09-01
030909002401 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010906002472 2001-09-06 BIENNIAL STATEMENT 2001-09-01
000313002917 2000-03-13 BIENNIAL STATEMENT 1999-09-01
991117000659 1999-11-17 CERTIFICATE OF AMENDMENT 1999-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State