Search icon

COLIAN PRESS, INC.

Company Details

Name: COLIAN PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1977 (47 years ago)
Date of dissolution: 30 Dec 2003
Entity Number: 458052
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 73 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MCFADZEN Chief Executive Officer 73 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2000-02-17 2001-11-28 Address BOX 189, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1995-07-20 2000-02-17 Address BOX 189, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1995-07-20 2001-11-28 Address 73 OVERLOOK DR, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1995-07-20 2001-11-28 Address BOX 189, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1977-12-07 1995-07-20 Address 54 BEGG DR, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111108036 2011-11-08 ASSUMED NAME CORP INITIAL FILING 2011-11-08
031230000010 2003-12-30 CERTIFICATE OF DISSOLUTION 2003-12-30
011128002172 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000217002516 2000-02-17 BIENNIAL STATEMENT 1999-12-01
980123002071 1998-01-23 BIENNIAL STATEMENT 1997-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-03-09
Type:
Planned
Address:
19 GRAMERCY PLACE, Thornwood, NY, 10594
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State