Search icon

COL-LAR ENTERPRISES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
COLLEEN PROCKTER DOS Process Agent 34 DEL MAR DRIVE, #203, BROOKFIELD, CT, United States, 06804

Chief Executive Officer

Name Role Address
LAWRENCE PROCKTER Chief Executive Officer 34 DEL MAR DRIVE, #203, BROOKFIELD, CT, United States, 06804

Links between entities

Type:
Headquarter of
Company Number:
0516088
State:
CONNECTICUT

History

Start date End date Type Value
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)
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)
2014-10-01 2016-10-03 Address 15 GREAT PASTURE RD, UNIT #7, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
2014-10-01 2016-10-03 Address 15 GREAT PASTURE RD, UNIT #7, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2008-10-01 2014-10-01 Address 15 GREAT PASTURE RD, 7, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
121011006140 2012-10-11 BIENNIAL STATEMENT 2012-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State