COL-LAR ENTERPRISES, INC.
Headquarter
Name: | COL-LAR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1990 (35 years ago) |
Entity Number: | 1484506 |
ZIP code: | 06804 |
County: | Greene |
Place of Formation: | New York |
Address: | 34 DEL MAR DRIVE, #203, BROOKFIELD, CT, United States, 06804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLEEN PROCKTER | DOS Process Agent | 34 DEL MAR DRIVE, #203, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
LAWRENCE PROCKTER | Chief Executive Officer | 34 DEL MAR DRIVE, #203, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-19 | 2025-06-30 | Address | 34 DEL MAR DRIVE, #203, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
2020-10-19 | 2025-06-30 | Address | 34 DEL MAR DRIVE, #203, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process) |
2016-10-03 | 2020-10-19 | Address | 5 OLD TOWN PARK ROAD, UNIT #37, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2020-10-19 | Address | 5 OLD TOWN PARK ROAD, UNIT #37, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process) |
2014-10-01 | 2016-10-03 | Address | 15 GREAT PASTURE RD, UNIT #7, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630023148 | 2025-05-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-21 |
201019060461 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
181001006367 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003008171 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006455 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State