Search icon

COLER INC.

Company Details

Name: COLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 2004 (21 years ago)
Date of dissolution: 15 May 2024
Entity Number: 3104683
ZIP code: 14475
County: Ontario
Place of Formation: New York
Address: 1921 Cordon Bleu Drive, Ionia, NY, United States, 14475
Principal Address: 1921 CORDON BLEU DR, IONIA, NY, United States, 14475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLER INC. DOS Process Agent 1921 Cordon Bleu Drive, Ionia, NY, United States, 14475

Chief Executive Officer

Name Role Address
KATHY COLER Chief Executive Officer 1921 CORDON BLEU DR, IONIA, NY, United States, 14475

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 1921 CORDON BLEU DR, IONIA, NY, 14475, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-05-10 Address 1921 CORDON BLEU DRIVE, IONIA, NY, 14475, USA (Type of address: Service of Process)
2006-09-15 2024-05-10 Address 1921 CORDON BLEU DR, IONIA, NY, 14475, USA (Type of address: Chief Executive Officer)
2004-09-21 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-21 2020-09-02 Address 1921 CORDON BLEU DRIVE, IONIA, NY, 14475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514001334 2024-05-13 CERTIFICATE OF MERGER 2024-05-15
240510001158 2024-05-10 BIENNIAL STATEMENT 2024-05-10
200902060041 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009027 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007559 2016-09-06 BIENNIAL STATEMENT 2016-09-01

Motor Carrier Census

DBA Name:
COLER NATURAL INSULATION
Carrier Operation:
Intrastate Hazmat
Fax:
(585) 502-4181
Add Date:
2006-06-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State