Search icon

COLLINS-NEVIN BURTON, INC.

Company Details

Name: COLLINS-NEVIN BURTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2012 (12 years ago)
Date of dissolution: 16 Mar 2023
Entity Number: 4312957
ZIP code: 14706
County: Cattaraugus
Place of Formation: New York
Address: P.O. BOX 311, ALLEGANY, NY, United States, 14706
Principal Address: 1 EAST MAIN STREET, ALLEGANY, NY, United States, 14706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLLINS-NEVIN BURTON, INC. DOS Process Agent P.O. BOX 311, ALLEGANY, NY, United States, 14706

Chief Executive Officer

Name Role Address
CRISANNE NEVIN Chief Executive Officer 2065 ELDORADO DRIVE, ALLEGANY, NY, United States, 14706

History

Start date End date Type Value
2020-10-14 2023-03-16 Address P.O. BOX 311, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)
2014-10-15 2023-03-16 Address 2065 ELDORADO DRIVE, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2014-10-15 2020-10-14 Address P.O. BOX 311, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)
2012-10-25 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-25 2014-10-15 Address 1 EAST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316003034 2023-03-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-16
201014060675 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181011006022 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161003006304 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141015006002 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121025000112 2012-10-25 CERTIFICATE OF INCORPORATION 2012-10-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State