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
Name | Role | Address |
---|---|---|
PATRICK J COLLINS III | DOS Process Agent | 55 HIDDEN BROOK RD, RIVERSIDE, CT, United States, 06878 |
Name | Role | Address |
---|---|---|
PATRICK J COLLINS III | Chief Executive Officer | 55 HIDDEN BROOK RD, RIVERSIDE, CT, United States, 06878 |
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.
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) |
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