Search icon

COLONIE BUILDERS, INC.

Company Details

Name: COLONIE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1972 (53 years ago)
Entity Number: 331992
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: 11 CHRIS DRIVE, NISKAYUNA, NY, United States, 12309
Principal Address: 11 CHRIS DRIVE, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES FAYETTE Chief Executive Officer 11 CHRIS DR, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
COLONIE BUILDERS, INC. DOS Process Agent 11 CHRIS DRIVE, NISKAYUNA, NY, United States, 12309

History

Start date End date Type Value
2004-07-09 2016-06-01 Address 11 CHRIS DRIVE, SCHENECTADY, NY, 12309, 2035, USA (Type of address: Service of Process)
1996-06-18 2004-07-09 Address 296 WOLF RD, LATHAM, NY, 12110, 4809, USA (Type of address: Principal Executive Office)
1996-06-18 2004-07-09 Address 296 WOLF RD, LATHAM, NY, 12110, 4809, USA (Type of address: Service of Process)
1993-01-27 1996-06-18 Address 8 NORTHWAY LANE, LATHAM, NY, 12110, 4809, USA (Type of address: Principal Executive Office)
1993-01-27 1996-06-18 Address 8 NORTHWAY LANE, LATHAM, NY, 12110, 4809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601006243 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006270 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140613006179 2014-06-13 BIENNIAL STATEMENT 2014-06-01
20130320043 2013-03-20 ASSUMED NAME CORP AMENDMENT 2013-03-20
120718002655 2012-07-18 BIENNIAL STATEMENT 2012-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-04-15
Type:
Planned
Address:
112 MAIN ST., GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-09
Type:
Referral
Address:
CRESCENT ROAD, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-02
Type:
Planned
Address:
MIDDLEBURG & SCHOHARIE ROADS, SCHOHARIE, NY, 12157
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-21
Type:
Planned
Address:
318 CENTRAL AVE., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-21
Type:
Planned
Address:
1 ANDERSON DR, Albany, NY, 12201
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State