Name: | INDUSTRIAL COLOR LABS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1968 (57 years ago) |
Entity Number: | 220861 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6890 HIGHBRIDGE RD, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6890 HIGHBRIDGE RD, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
MICHELLE J RICCIARDI | Chief Executive Officer | 6890 HIGHBRIDGE RD, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-13 | 2006-03-20 | Address | 6890 HIGHBRIDGE RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2002-03-13 | Address | 6725 OLD COLLAMER RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2000-03-16 | Address | 6725 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2002-03-13 | Address | 6725 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1995-05-01 | 2002-03-13 | Address | 6725 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1968-03-12 | 1995-05-01 | Address | 111 SIXTH ST.', LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311006026 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120412002266 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100325002312 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080304002096 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060320002309 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040316002557 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020313002463 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
000316002369 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
980306002481 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
C240242-2 | 1996-10-15 | ASSUMED NAME CORP AMENDMENT | 1996-10-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5028797906 | 2020-06-15 | 0248 | PPP | 6890 Highbridge Rd, FAYETTEVILLE, NY, 13066-1045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1393718410 | 2021-02-01 | 0248 | PPS | 6890 Highbridge Rd, Fayetteville, NY, 13066-1120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State