Search icon

COLOINE CARPENTRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLOINE CARPENTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1993 (32 years ago)
Date of dissolution: 19 May 2009
Entity Number: 1724344
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: 190 LISHAKILL RD, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 LISHAKILL RD, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
DAVID DUPUIS Chief Executive Officer 190 LISHAKILL RD, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2001-05-21 2005-07-13 Address DAVID DUPUIS, 190 LISHA KILL RD., SCHENECTADY, NY, 12309, 3408, USA (Type of address: Principal Executive Office)
2001-05-21 2005-07-13 Address 190 LISHA KILL RD., SCHENECTADY, NY, 12309, 3408, USA (Type of address: Chief Executive Officer)
2001-05-21 2005-07-13 Address DAVID DUPUIS, 190 LISHA KILL RD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1995-09-06 2001-05-21 Address 190 LISHA KILL RD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1995-09-06 2001-05-21 Address DAVID DUPUIS, 190 LISHA KILL RD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090519000561 2009-05-19 CERTIFICATE OF DISSOLUTION 2009-05-19
070510002984 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050713002694 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030506002462 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010521002017 2001-05-21 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State