Search icon

COLACINO ELECTRIC SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 W UNION ST, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
TODD NITTOLO Chief Executive Officer 319 WEST UNION ST, NEWARK, NY, United States, 14513

Unique Entity ID

CAGE Code:
7SHU0
UEI Expiration Date:
2018-01-20

Business Information

Doing Business As:
COLACINO ELECTRIC SUPPLY
Activation Date:
2017-01-24
Initial Registration Date:
2017-01-19

Commercial and government entity program

CAGE number:
7SHU0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-23

Contact Information

POC:
PAMELA TOWNSEND

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State