Name: | COLUMBIA BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1972 (53 years ago) |
Entity Number: | 331867 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 69-11 JUNIPER BLVD S, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Phone +1 718-326-5180
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL COLUMBIA | Chief Executive Officer | 69-11 JUNIPER BLVD S, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
COLUMBIA BROTHERS, INC. | DOS Process Agent | 69-11 JUNIPER BLVD S, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0832859-DCA | Inactive | Business | 2003-10-30 | 2006-04-30 |
1096898-DCA | Inactive | Business | 2003-06-02 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-14 | 2020-07-07 | Address | 69-11 JUNIPER BLVD S, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
1998-07-08 | 2000-06-14 | Address | 125 DUANE ST, FARMINGDALE, NY, 11735, 4203, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 2000-06-14 | Address | 125 DUANE ST, FARMINGDALE, NY, 11735, 4203, USA (Type of address: Service of Process) |
1998-07-08 | 2000-06-14 | Address | 125 DUANE ST, FARMINGDALE, NY, 11735, 4203, USA (Type of address: Principal Executive Office) |
1995-04-14 | 1998-07-08 | Address | 74-01 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, 1030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707060135 | 2020-07-07 | BIENNIAL STATEMENT | 2020-06-01 |
130313006748 | 2013-03-13 | BIENNIAL STATEMENT | 2012-06-01 |
100614002763 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080619002030 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060601002192 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3034616 | RENEWAL | INVOICED | 2019-05-13 | 340 | Secondhand Dealer General License Renewal Fee |
2631682 | RENEWAL | INVOICED | 2017-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
2476854 | LICENSEDOC15 | INVOICED | 2016-10-26 | 15 | License Document Replacement |
2086790 | RENEWAL | INVOICED | 2015-05-21 | 340 | Secondhand Dealer General License Renewal Fee |
654849 | RENEWAL | INVOICED | 2013-06-05 | 340 | Secondhand Dealer General License Renewal Fee |
654850 | RENEWAL | INVOICED | 2011-05-27 | 340 | Secondhand Dealer General License Renewal Fee |
654851 | RENEWAL | INVOICED | 2009-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
654852 | RENEWAL | INVOICED | 2007-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
526031 | LICENSE | INVOICED | 2006-10-10 | 100 | Tow Truck Company License Fee |
654853 | RENEWAL | INVOICED | 2005-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State