COLE TECHNOLOGIES GROUP, INC

Name: | COLE TECHNOLOGIES GROUP, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1992 (33 years ago) |
Entity Number: | 1619620 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Construction and controlled inspections, materials testing (Route & Specialty), Environmental surveys and Testing for Asbestos, Lead, Soils, Mold, Water, etc. Structural failure investigations (Petrographic Evaluations), Floor Flatness Surveys, GPR Surveys, Vibration Monitoring, Existing Condition Surveys. |
Principal Address: | 510 Fifth Avenue, Pelham, NY, United States, 10803 |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Contact Details
Phone +1 914-345-6000
Website http://www.coletg.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
AKIN ABOYADE-COLE | Chief Executive Officer | 510 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 144 S HIGHLAND AVE, SUITE 100, OSSINING, NY, 10562, 5802, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 144 S HIGHLAND AVE, SUITE 100, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 510 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2022-06-08 | 2022-06-08 | Address | 144 S HIGHLAND AVE, SUITE 100, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2022-06-08 | 2022-06-08 | Address | 144 S HIGHLAND AVE, SUITE 100, OSSINING, NY, 10562, 5802, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005068 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220303000321 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
220608003278 | 2021-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-23 |
210709002114 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
160202000041 | 2016-02-02 | CERTIFICATE OF CHANGE | 2016-02-02 |
This company hasn't received any reviews.
Date of last update: 23 Jun 2025
Sources: New York Secretary of State