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 (51 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

Links between entities

Type Company Name Company Number State
Headquarter of COLONIAL SAND & STONE CO., INC., CONNECTICUT 0009804 CONNECTICUT

DOS Process Agent

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

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
A130407-3 1974-01-23 CERTIFICATE OF AMENDMENT 1974-01-23
A130406-3 1974-01-23 CERTIFICATE OF MERGER 1974-01-23
A113104-11 1973-11-05 CERTIFICATE OF INCORPORATION 1973-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11772019 0215000 1974-09-19 PIER 18, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-19
Emphasis N: TIP
Case Closed 1984-03-10
11614427 0235200 1974-01-11 PIER 18, New York -Richmond, NY, 10304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-11
Emphasis N: TIP
Case Closed 1984-03-10
11613577 0235200 1973-10-02 PIER&18, New York -Richmond, NY, 10304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-02
Emphasis N: TIP
Case Closed 1984-03-10
11616414 0235200 1973-06-26 PIER 18, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-26
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-06-28
Abatement Due Date 1973-07-03
Nr Instances 1
11625308 0235200 1973-03-26 VIRGINIA ROAD, Wellsville, NY, 10603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-26
Case Closed 1984-03-10
11615556 0235200 1973-03-14 PIER 18 STATEN ISLAND, New York -Richmond, NY, 10305
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-14
Case Closed 1984-03-10
11607496 0235200 1972-12-15 CROPSEY AVE & HART PLACE, New York -Richmond, NY, 11224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-15
Emphasis N: TIP
Case Closed 1984-03-10
11607371 0235200 1972-11-16 CROPSEY AVE AND HART PLACE, New York -Richmond, NY, 11224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-16
Emphasis N: TIP
Case Closed 1984-03-10
11607223 0235200 1972-10-30 CROPSEY AVE AND HART PL, New York -Richmond, NY, 11224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-30
Emphasis N: TIP
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State