COLACINO ELECTRIC SUPPLY, INC.

Name: | COLACINO ELECTRIC SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1973 (52 years ago) |
Entity Number: | 267997 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Principal Address: | TODD NITTOLO, 319 WEST UNION ST, NEWARK, NY, United States, 14513 |
Address: | 319 W UNION ST, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319 W UNION ST, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
TODD NITTOLO | Chief Executive Officer | 319 WEST UNION ST, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 2005-10-28 | Address | 319 WEST UNION STREET, NEWARK, NY, 14513, 1497, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 2005-10-28 | Address | RONALD M. COLACINO, 319 WEST UNION STREET, NEWARK, NY, 14513, 1497, USA (Type of address: Principal Executive Office) |
1973-08-09 | 1997-07-30 | Address | 319 W. UNION ST., NEWARK, NY, 14513, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170808006290 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
150820006156 | 2015-08-20 | BIENNIAL STATEMENT | 2015-08-01 |
130814006512 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110825002252 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
090817002132 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State