Name: | COLSON & COLSON GENERAL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1999 (26 years ago) |
Date of dissolution: | 23 Aug 2024 |
Entity Number: | 2401509 |
ZIP code: | 97302 |
County: | New York |
Place of Formation: | Oregon |
Principal Address: | 2260 MCGILCHRIST ST SE, SALEM, OR, United States, 97302 |
Address: | 3950 fairview industrial dr se ste 240, SALEM, OR, United States, 97302 |
Name | Role | Address |
---|---|---|
NORMAN L BRENDEN | Chief Executive Officer | 9310 NE VANCOUVER MALL DR, 200, VANCOUVER, WA, United States, 98662 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 3950 fairview industrial dr se ste 240, SALEM, OR, United States, 97302 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-07-16 | 2024-08-29 | Address | 9310 NE VANCOUVER MALL DR, 200, VANCOUVER, WA, 98662, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2009-07-16 | Address | 2260 MCGILCHRIST ST S.E., SALEM, OR, 97302, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-19 | 2007-07-20 | Address | PO BOX 14111, SALEM, OR, 97309, USA (Type of address: Chief Executive Officer) |
2005-10-19 | 2007-07-20 | Address | 2250 MCGILCHRIST ST SE, SALEM, OR, 97302, USA (Type of address: Principal Executive Office) |
2001-08-10 | 2005-10-19 | Address | 2250 MC GILCHRIST ST SE, SALEM, OR, 97302, USA (Type of address: Chief Executive Officer) |
2001-08-10 | 2005-10-19 | Address | 2250 MC GILCHRIST ST SE, SALEM, OR, 97302, USA (Type of address: Principal Executive Office) |
1999-11-12 | 2007-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829003678 | 2024-08-23 | SURRENDER OF AUTHORITY | 2024-08-23 |
SR-29517 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29516 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110803002355 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090716002558 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070720002912 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
051019002621 | 2005-10-19 | BIENNIAL STATEMENT | 2005-07-01 |
030709002316 | 2003-07-09 | BIENNIAL STATEMENT | 2003-07-01 |
010810002761 | 2001-08-10 | BIENNIAL STATEMENT | 2001-07-01 |
991112000901 | 1999-11-12 | CERTIFICATE OF CHANGE | 1999-11-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307475343 | 0213600 | 2004-03-17 | 710 LATTA ROAD, ROCHESTER, NY, 14612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260153 L |
Issuance Date | 2004-04-23 |
Abatement Due Date | 2004-04-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-02-21 |
Emphasis | S: CONSTRUCTION, L: FALL |
Case Closed | 2003-03-27 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260150 C01 I |
Issuance Date | 2003-03-05 |
Abatement Due Date | 2003-03-13 |
Current Penalty | 630.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260152 D02 |
Issuance Date | 2003-03-05 |
Abatement Due Date | 2003-03-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2003-03-05 |
Abatement Due Date | 2003-03-13 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2003-03-05 |
Abatement Due Date | 2003-03-13 |
Current Penalty | 820.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State