Search icon

COLONIAL SAND & STONE CO., INC.

Headquarter

Company Details

Name: COLONIAL SAND & STONE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1973 (52 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 237818
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 54 EAST 64TH ST., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
COLONIAL SAND & STONE CO., INC. DOS Process Agent 54 EAST 64TH ST., NEW YORK, NY, United States, 10021

Links between entities

Type:
Headquarter of
Company Number:
0009804
State:
CONNECTICUT

History

Start date End date Type Value
1973-11-05 1982-03-09 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C256454-2 1998-02-03 ASSUMED NAME CORP INITIAL FILING 1998-02-03
DP-954449 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A847665-3 1982-03-09 CERTIFICATE OF AMENDMENT 1982-03-09
A557297-3 1979-03-07 CERTIFICATE OF MERGER 1979-03-07
A221122-3 1975-03-19 CERTIFICATE OF MERGER 1975-03-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-09-19
Type:
Planned
Address:
PIER 18, New York -Richmond, NY, 10305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-11
Type:
Planned
Address:
PIER 18, New York -Richmond, NY, 10304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-10-02
Type:
Planned
Address:
PIER&18, New York -Richmond, NY, 10304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-06-26
Type:
Planned
Address:
PIER 18, New York -Richmond, NY, 10305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-03-26
Type:
Planned
Address:
VIRGINIA ROAD, Wellsville, NY, 10603
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State