Search icon

COLONIAL ART DECORATORS, INC.

Company Details

Name: COLONIAL ART DECORATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1927 (98 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 24183
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 259 WEST ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 WEST ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
THOMAS J HUGHES JR Chief Executive Officer 259 WEST ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1927-07-05 1995-06-28 Address 182 HAVERMEYER ST., CORONA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104535 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C286200-2 2000-03-20 ASSUMED NAME CORP INITIAL FILING 2000-03-20
971027002020 1997-10-27 BIENNIAL STATEMENT 1997-07-01
950628002241 1995-06-28 BIENNIAL STATEMENT 1993-07-01
B409507-4 1986-10-06 CERTIFICATE OF AMENDMENT 1986-10-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-09-10
Type:
Prog Related
Address:
888 MADISON AVENUE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-06-14
Type:
Unprog Rel
Address:
825 7TH AVENUE, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State