Search icon

COLOR METHODS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COLOR METHODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1972 (53 years ago)
Date of dissolution: 28 Jun 2023
Entity Number: 320979
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 400 MILE CROSSING BLVD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC M SMITH Chief Executive Officer 400 MILE CROSSING BLVD., ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
COLOR METHODS, INC. DOS Process Agent 400 MILE CROSSING BLVD, ROCHESTER, NY, United States, 14624

Links between entities

Type:
Headquarter of
Company Number:
F08000000443
State:
FLORIDA
Type:
Headquarter of
Company Number:
000787642
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
CORP_67605748
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2023-05-16 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-04 2020-01-03 Address 400 MILE CROSSING BLVD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2006-02-16 2009-09-04 Address DBA CMI COMMUNICATIONS, 200 MILE CROSSING BLVD STE 1, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2006-02-16 2009-09-04 Address 3225 BIG RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230628002084 2023-06-28 CERTIFICATE OF MERGER 2023-06-28
220106001498 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200103060421 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180103006322 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160113006216 2016-01-13 BIENNIAL STATEMENT 2016-01-01

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1282922
Current Approval Amount:
1282922
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1289248.74

Motor Carrier Census

DBA Name:
CMI COMMUNICATIONS
Carrier Operation:
Interstate
Fax:
(585) 424-1913
Add Date:
1996-03-21
Operation Classification:
Private(Property)
power Units:
7
Drivers:
26
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State