Search icon

COLGATE SCAFFOLDING & EQUIPMENT CORP.

Company Details

Name: COLGATE SCAFFOLDING & EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1998 (27 years ago)
Date of dissolution: 06 Oct 2010
Entity Number: 2219168
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 1470 BRUCKNER BLVD., BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1470 BRUCKNER BLVD., BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
PETER O'FARRELL Chief Executive Officer 1470 BRUCKNER BLVD., BRONX, NY, United States, 10473

History

Start date End date Type Value
2024-09-03 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-07 2002-01-02 Address 1470 BRUCKNER BLVD., BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101006000868 2010-10-06 CERTIFICATE OF DISSOLUTION 2010-10-06
080123002126 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060329002159 2006-03-29 BIENNIAL STATEMENT 2006-01-01
040122002606 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020102002228 2002-01-02 BIENNIAL STATEMENT 2002-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-12
Type:
Referral
Address:
180 LUDLOW ST, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-13
Type:
Prog Related
Address:
870 JENNINGS AVE, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-14
Type:
Unprog Rel
Address:
1 BAY STREET LANDING, STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State