Search icon

COLONIALWEBB CONTRACTORS COMPANY

Company Details

Name: COLONIALWEBB CONTRACTORS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2014 (11 years ago)
Entity Number: 4613549
ZIP code: 12207
County: Westchester
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2820 ACKLEY AVENUE, RICHMOND, VA, United States, 23228

Chief Executive Officer

Name Role Address
MITCHELL HADDON Chief Executive Officer 2820 ACKLEY AVENUE, RICHMOND, VA, United States, 23228

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 2820 ACKLEY AVENUE, RICHMOND, VA, 23228, USA (Type of address: Chief Executive Officer)
2022-07-29 2024-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-07-29 2022-07-29 Address 2820 ACKLEY AVENUE, RICHMOND, VA, 23228, USA (Type of address: Chief Executive Officer)
2022-07-29 2024-07-12 Address 2820 ACKLEY AVENUE, RICHMOND, VA, 23228, USA (Type of address: Chief Executive Officer)
2022-07-29 2024-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-20 2022-07-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-07-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-01 2022-07-29 Address 2820 ACKLEY AVENUE, RICHMOND, VA, 23228, USA (Type of address: Chief Executive Officer)
2014-07-29 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712002529 2024-07-12 BIENNIAL STATEMENT 2024-07-12
220729002730 2022-07-28 CERTIFICATE OF CHANGE BY ENTITY 2022-07-28
220711002447 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200720060155 2020-07-20 BIENNIAL STATEMENT 2020-07-01
SR-68294 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007486 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701007237 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140729000174 2014-07-29 APPLICATION OF AUTHORITY 2014-07-29

Date of last update: 18 Feb 2025

Sources: New York Secretary of State