Search icon

COLLINS EQUIPMENT CORPORATION

Company Details

Name: COLLINS EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1972 (53 years ago)
Date of dissolution: 29 Nov 2010
Entity Number: 246423
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 7610 STATE HWY 68, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C JOSEPH COLLINS Chief Executive Officer PO BOX 180, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7610 STATE HWY 68, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2006-11-21 2008-11-26 Address 7610 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
2006-11-21 2008-11-26 Address 7610 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1998-11-04 2006-11-21 Address RTE 4 BOX 316, 7610 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1998-11-04 2006-11-21 Address RTE 4 BOX 316, 7610 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1998-11-04 2006-11-21 Address RTE 4 BOX 316, 7610 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101129000229 2010-11-29 CERTIFICATE OF DISSOLUTION 2010-11-29
081126002813 2008-11-26 BIENNIAL STATEMENT 2008-11-01
061121002305 2006-11-21 BIENNIAL STATEMENT 2006-11-01
050103002212 2005-01-03 BIENNIAL STATEMENT 2004-11-01
021101002804 2002-11-01 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5510PU0535
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1240.00
Base And Exercised Options Value:
1240.00
Base And All Options Value:
1240.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-04-20
Description:
EXTENSION OF EQUIPMENT RENTAL PERIOD.
Naics Code:
484220: SPECIALIZED FREIGHT (EXCEPT USED GOODS) TRUCKING, LOCAL
Product Or Service Code:
W038: LEASE-RENT OF CONTRUCT EQ
Procurement Instrument Identifier:
DTSL5510PU0251
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3085.00
Base And Exercised Options Value:
3085.00
Base And All Options Value:
3085.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-11-13
Description:
RENTAL ONLY OF EXCAVATOR MODEL CAT 321B TO BE USED FOR ICE REMOVAL AT EISENHOWER AND SNALL LOCKS DURING WINTER SEASON 2009-2010.
Naics Code:
484220: SPECIALIZED FREIGHT (EXCEPT USED GOODS) TRUCKING, LOCAL
Product Or Service Code:
3805: EARTH MOVING & EXCAVATING EQ
Procurement Instrument Identifier:
DTSL5508PU0276
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2895.00
Base And Exercised Options Value:
2895.00
Base And All Options Value:
2895.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2007-11-26
Description:
RENTAL OF EXCAVATOR
Naics Code:
532412: CONSTRUCTION, MINING, AND FORESTRY MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
3805: EARTH MOVING & EXCAVATING EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-06-05
Type:
Unprog Rel
Address:
110 DENNY STREET, OGDENSBURG, NY, 13669
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State