Search icon

COLONIAL TRANSPARENT PRODUCTS CO., INC.

Company Details

Name: COLONIAL TRANSPARENT PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1946 (79 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 57968
ZIP code: 11801
County: Kings
Place of Formation: New York
Address: 870 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 870 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
LESTER H. GOLDSTEIN Chief Executive Officer 870 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1964-01-22 1995-06-16 Address 10 E. 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1946-02-28 1964-01-22 Address 161-10 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1683919 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
980311002825 1998-03-11 BIENNIAL STATEMENT 1998-02-01
950616002288 1995-06-16 BIENNIAL STATEMENT 1994-02-01
Z007676-2 1979-11-08 ASSUMED NAME CORP INITIAL FILING 1979-11-08
A198185-6 1974-12-04 CERTIFICATE OF AMENDMENT 1974-12-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-03-10
Type:
Planned
Address:
870 S OYSTER BAY RD, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-12-15
Type:
Planned
Address:
870 SO OYSTER BAY RD, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-23
Type:
Planned
Address:
870 OYSTER BAY RD, Hicksville, NY, 11801
Safety Health:
Health
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State