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
140904006008 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120911006293 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100910002594 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080825002362 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060915002249 2006-09-15 BIENNIAL STATEMENT 2006-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1513106 Intrastate Hazmat 2006-06-09 10000 2005 1 3 Private(Property)
Legal Name COLER INC
DBA Name COLER NATURAL INSULATION
Physical Address 1921 CORDON BLEU DR, IONIA, NY, 14475, US
Mailing Address 1921 CORDON BLEU DR, IONIA, NY, 14475, US
Phone (585) 624-2499
Fax (585) 502-4181
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State