Search icon

LA COLOMBE TORREFACTION, INC.

Company Details

Name: LA COLOMBE TORREFACTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2015 (10 years ago)
Entity Number: 4727609
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2620 E. TIOGA STREET, PHILADELPHIA, PA, United States, 19125

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHARLES CHUPEIN, II Chief Executive Officer 2620 E. TIOGA STREET, PHILADELPHIA, PA, United States, 19125

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 2620 E. TIOGA STREET, PHILADELPHIA, PA, 19134, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Address 2620 E. TIOGA STREET, PHILADELPHIA, PA, 19125, USA (Type of address: Chief Executive Officer)
2020-12-09 2023-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-19 2023-08-21 Address 2620 E. TIOGA STREET, PHILADELPHIA, PA, 19134, USA (Type of address: Chief Executive Officer)
2015-03-18 2020-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821002763 2023-08-21 BIENNIAL STATEMENT 2023-03-01
201209060567 2020-12-09 BIENNIAL STATEMENT 2019-03-01
181219006277 2018-12-19 BIENNIAL STATEMENT 2017-03-01
150318000349 2015-03-18 APPLICATION OF AUTHORITY 2015-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802887 Americans with Disabilities Act - Other 2018-04-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-02
Termination Date 2018-07-13
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name LA COLOMBE TORREFACTION, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State