Search icon

THE COLUMBIA MILLS, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE COLUMBIA MILLS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1896 (129 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 15429
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 108 WEST JEFFERSON ST., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 0

Share Par Value 1250000

Type CAP

DOS Process Agent

Name Role Address
THE COLUMBIA MILLS, INCORPORATED DOS Process Agent 108 WEST JEFFERSON ST., SYRACUSE, NY, United States, 13202

Links between entities

Type:
Headquarter of
Company Number:
67310935-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
1959-04-28 1961-07-11 Address 368 SO. WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1955-06-20 1963-01-16 Shares Share type: CAP, Number of shares: 0, Par value: 36382
1954-05-03 1959-04-28 Address 120 WEST ONONDAGA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1953-04-10 1954-05-03 Address 428 SO. WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1953-04-10 1955-06-20 Shares Share type: CAP, Number of shares: 0, Par value: 66000

Filings

Filing Number Date Filed Type Effective Date
DP-2114257 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C188322-2 1992-05-11 ASSUMED NAME CORP INITIAL FILING 1992-05-11
579104-4 1966-09-23 CERTIFICATE OF MERGER 1966-09-30
361739 1963-01-16 CERTIFICATE OF AMENDMENT 1963-01-16
277842 1961-07-11 CERTIFICATE OF AMENDMENT 1961-07-11

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-07-19
Type:
FollowUp
Address:
ROUTE 48, Fulton, NY, 13115
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-04-19
Type:
FollowUp
Address:
RTE 48, Fulton, NY, 13115
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-04
Type:
Planned
Address:
RTE 48, Fulton, NY, 13115
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-07-31
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BANK IMPOR INDO N Y
Party Role:
Plaintiff
Party Name:
THE COLUMBIA MILLS, INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State