Name: | COLLIN-MCBRIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1965 (60 years ago) |
Entity Number: | 188755 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | AIRPORT PLAZA 770 ROUTE 3, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | AIRPORT PLAZA 440 ROUTE 3, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 5000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID COLLIN | Chief Executive Officer | AIRPORT PLAZA 770 ROUTE 3, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
COLLIN-MCBRIDE, INC. | DOS Process Agent | AIRPORT PLAZA 770 ROUTE 3, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-19 | 2019-06-06 | Address | 453 ROUTE 3, PLATTSBURGH, NY, 12901, 6520, USA (Type of address: Principal Executive Office) |
2001-06-11 | 2019-06-06 | Address | 453 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 2001-06-11 | Address | 453 ROUTE 3, PLATTSBURGH, NY, 12901, 6520, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 2007-06-19 | Address | MALCOLM S. COLLIN, 453 ROUTE 3, PLATTSBURGH, NY, 12901, 6520, USA (Type of address: Principal Executive Office) |
1995-02-02 | 2019-06-06 | Address | 453 ROUTE 3, PLATTSBURGH, NY, 12901, 6520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603061815 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190606060438 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170601007123 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
151207006262 | 2015-12-07 | BIENNIAL STATEMENT | 2015-06-01 |
130605006812 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State