TEAM C.O.L. MANAGEMENT INC.

Name: | TEAM C.O.L. MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2009 (16 years ago) |
Entity Number: | 3840982 |
ZIP code: | 10960 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Team C.O.L. Management Inc Is a Environmental remediation contractor that especialices in Asbestos, Lead, mold and Hazardous material Abatement and Demolition |
Address: | 99 Main Street, Suite 114, Nyack, NY, United States, 10960 |
Contact Details
Phone +1 845-875-7400
Phone +1 646-578-7619
Phone +1 646-578-2619
Phone +1 847-875-7400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SANDRA OLAYA | DOS Process Agent | 99 Main Street, Suite 114, Nyack, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
SANDRA OLAYA | Chief Executive Officer | 99 MAIN STREET, SUITE 114, NYACK, NY, United States, 10960 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-6IOZT-SHMO | Active | Mold Remediation Contractor License (SH126) | 2025-06-25 | 2027-06-30 | 99 Main Street Suite 114, Nyack, NY, 10960 |
23-6IOZT-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-12-28 | 2025-06-30 | 99 Main St, Suite 114, Nyack, NY, 10960 |
2058109-DCA | Active | Business | 2017-09-13 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 3333 HENRY HUDSON PARKWAY, 18R, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 99 MAIN STREET, SUITE 301, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2022-12-12 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-02 | 2022-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-22 | 2022-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130019339 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
220809002925 | 2022-08-09 | BIENNIAL STATEMENT | 2021-08-01 |
171220006154 | 2017-12-20 | BIENNIAL STATEMENT | 2017-08-01 |
130924006164 | 2013-09-24 | BIENNIAL STATEMENT | 2013-08-01 |
130319000955 | 2013-03-19 | CERTIFICATE OF CHANGE | 2013-03-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3563514 | RENEWAL | INVOICED | 2022-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
3563513 | TRUSTFUNDHIC | INVOICED | 2022-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3335564 | TRUSTFUNDHIC | INVOICED | 2021-06-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3335565 | RENEWAL | INVOICED | 2021-06-04 | 100 | Home Improvement Contractor License Renewal Fee |
2976457 | RENEWAL | INVOICED | 2019-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
2976456 | TRUSTFUNDHIC | INVOICED | 2019-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2663521 | FINGERPRINT | INVOICED | 2017-09-07 | 75 | Fingerprint Fee |
2663514 | TRUSTFUNDHIC | INVOICED | 2017-09-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2663513 | LICENSE | INVOICED | 2017-09-07 | 75 | Home Improvement Contractor License Fee |
2663518 | FINGERPRINT | INVOICED | 2017-09-07 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State