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
Name | Role | Address |
---|---|---|
COLIN HOMES, INC. | DOS Process Agent | 2667 DUNBAR WOODS RD, MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
KEVIN MCCORMICK | Chief Executive Officer | 2667 DUNBAR WOODS RD, MARCELLUS, NY, United States, 13108 |
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) |
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