Search icon

COL-G FITNESS, INC.

Company Details

Name: COL-G FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2012 (13 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4321827
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 250 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788
Principal Address: 100 MARCUS DRIVE, UNIT 2, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COL-G FITNESS, INC. DOS Process Agent 250 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOHN GREELEY Chief Executive Officer 100 MARCUS DRIVE, UNIT 2, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2014-12-09 2015-04-17 Address 250 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2014-12-09 2015-04-17 Address 250 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2012-11-19 2014-12-09 Address 43 ROBERT CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2226881 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
150417002056 2015-04-17 AMENDMENT TO BIENNIAL STATEMENT 2014-11-01
141209007409 2014-12-09 BIENNIAL STATEMENT 2014-11-01
121119000666 2012-11-19 CERTIFICATE OF INCORPORATION 2012-11-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-30
Type:
Complaint
Address:
250 KENNEDY DRIVE, HAUPPAUGE, NY, 11749
Safety Health:
Safety
Scope:
Partial

Date of last update: 26 Mar 2025

Sources: New York Secretary of State