Search icon

COLIN HOMES, INC.

Company Details

Name: COLIN HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1998 (27 years ago)
Entity Number: 2292390
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 2667 DUNBAR WOODS RD, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLIN HOMES, INC. DOS Process Agent 2667 DUNBAR WOODS RD, MARCELLUS, NY, United States, 13108

Chief Executive Officer

Name Role Address
KEVIN MCCORMICK Chief Executive Officer 2667 DUNBAR WOODS RD, MARCELLUS, NY, United States, 13108

Form 5500 Series

Employer Identification Number (EIN):
161556376
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-02 2018-08-01 Address 1947 AMNSATE LANE, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
2016-08-02 2018-08-01 Address 1947 AMNASTE LANE, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2016-08-02 2018-08-01 Address 1947 AMNASTE, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
2006-09-29 2016-08-02 Address 3257 MILTON AVE, SYRACUSE, NY, 13219, 1292, USA (Type of address: Service of Process)
2000-07-26 2016-08-02 Address 3257 MILTON AVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180801006569 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006364 2016-08-02 BIENNIAL STATEMENT 2016-08-01
150203006556 2015-02-03 BIENNIAL STATEMENT 2014-08-01
120815006178 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100817003136 2010-08-17 BIENNIAL STATEMENT 2010-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State