Search icon

COLONIAL METALS, INC.

Company Details

Name: COLONIAL METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2017 (8 years ago)
Entity Number: 5187321
ZIP code: 12803
County: Saratoga
Place of Formation: New York
Address: 50 HARRISON AVENUE, SOUTH GLENS FALLS, NY, United States, 12803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GQMGFXCNNXK5 2025-01-02 505 BLUE BALL RD BLDG 20, ELKTON, MD, 21921, 4873, USA PO BOX 726, ELKTON, MD, 21922, USA

Business Information

URL www.colonialmetals.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-01-05
Initial Registration Date 2018-01-25
Entity Start Date 2018-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 325180, 332999, 423940
Product and Service Codes 9660

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN W SHIPP
Role COMPTROLLER
Address 505 BLUE BALL ROAD, ELKTON, MD, 21921, USA
Government Business
Title PRIMARY POC
Name DOUG PORTREY
Role ENGINEER
Address 505 BLUE BALL ROAD, ELKTON, MD, 21921, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300F0RLFEIJY46D75 5187321 US-NY GENERAL ACTIVE No data

Addresses

Legal 50 HARRISON AVENUE, SOUTH GLENS FALLS, US-NY, US, 12803
Headquarters 50 Harrison Avenue, South Glens Falls, US-NY, US, 12803

Registration details

Registration Date 2019-03-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5187321

Chief Executive Officer

Name Role Address
GEORGE BENVEGNO, JR. Chief Executive Officer 50 HARRISON AVENUE, SOUTH GLENS FALLS, NY, United States, 12803

DOS Process Agent

Name Role Address
COLONIAL METALS, INC. DOS Process Agent 50 HARRISON AVENUE, SOUTH GLENS FALLS, NY, United States, 12803

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 50 HARRISON AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2020-06-12 2023-08-01 Address 50 HARRISON AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2017-08-16 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-16 2023-08-01 Address 50 HARRISON AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000752 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220428002901 2022-04-28 BIENNIAL STATEMENT 2021-08-01
200612060130 2020-06-12 BIENNIAL STATEMENT 2019-08-01
180103000100 2018-01-03 CERTIFICATE OF AMENDMENT 2018-01-03
171229000132 2017-12-29 CERTIFICATE OF MERGER 2017-12-31
170816010110 2017-08-16 CERTIFICATE OF INCORPORATION 2017-08-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State