Search icon

THE COLUMBIA CORPORATION

Company Details

Name: THE COLUMBIA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1990 (35 years ago)
Date of dissolution: 07 May 2002
Entity Number: 1422261
ZIP code: 10011
County: Columbia
Place of Formation: Pennsylvania
Principal Address: THE NEWARK GROUP INC, 20 JACKSON DR, CRAWFORD, NJ, United States, 07016
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD K MULLEN Chief Executive Officer THE NEWARK GROUP INC, 20 JACKSON DR, CRAWFORD, NJ, United States, 07016

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-05-19 1999-09-22 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-08-10 1998-05-19 Address PO BOX 2426, YORK, PA, 17405, 2426, USA (Type of address: Chief Executive Officer)
1993-08-10 1998-05-19 Address PO BOX 2426, 1001 LOUCKS MILL ROAD, YORK, PA, 17405, 2426, USA (Type of address: Principal Executive Office)
1990-02-12 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-02-12 1998-05-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020507000235 2002-05-07 CERTIFICATE OF TERMINATION 2002-05-07
990922000969 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
980519002161 1998-05-19 BIENNIAL STATEMENT 1998-02-01
940309002030 1994-03-09 BIENNIAL STATEMENT 1994-02-01
930810002459 1993-08-10 BIENNIAL STATEMENT 1993-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-10-21
Type:
Complaint
Address:
RTE. 295, CHATHAM, NY, 12037
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-01-26
Type:
Complaint
Address:
ROUTE 9, KINDERHOOK, NY, 12106
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-10-23
Type:
FollowUp
Address:
ROUTE 67, NORTH HOOSICK, NY, 12133
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-05-15
Type:
Referral
Address:
ROUTE 67, NORTH HOOSICK, NY, 12133
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-04-10
Type:
Complaint
Address:
ROUTE 67, NORTH HOOSICK, NY, 12133
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State