Name: | COLIN CONSTRUCTION & MANAGEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1989 (35 years ago) |
Entity Number: | 1404569 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Address: | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC. | DOS Process Agent | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC. | Agent | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
FRED COLIN | Chief Executive Officer | 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-01 | 2022-12-28 | Address | 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2002-02-21 | 2017-12-01 | Address | 1520 NORTHERN BLVD, MANHASSET, NY, 11030, 3006, USA (Type of address: Service of Process) |
2002-02-21 | 2022-12-28 | Address | 1520 NORTHERN BLVD, MANHASSET, NY, 11030, 3006, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 2002-02-21 | Address | 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1995-07-26 | 2002-02-21 | Address | 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221228002094 | 2022-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-27 |
191202060825 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201007322 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006313 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131211006269 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State