Search icon

COLONIE MOHAWK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COLONIE MOHAWK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1981 (44 years ago)
Entity Number: 727635
ZIP code: 12106
County: Albany
Place of Formation: New York
Principal Address: 16509 amberstone way, Parker, CO, United States, 80134
Address: C/O PAUL VARGA, 710 fischer rd, kinderhook, NY, United States, 12106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PAUL VARGA, 710 fischer rd, kinderhook, NY, United States, 12106

Chief Executive Officer

Name Role Address
JOSEPH CHIEFARI Chief Executive Officer 16509 AMBERSTONE WAY, PARKER, CO, United States, 80134

History

Start date End date Type Value
2013-11-05 2015-11-03 Address 16509 AMBERSTONE WAY, PARKER, CO, 80134, USA (Type of address: Principal Executive Office)
2005-01-12 2013-11-05 Address 3591 FAIRWAY FOREST DR, PALM HARBOR, FL, 34685, 1003, USA (Type of address: Principal Executive Office)
1998-08-13 2005-01-12 Address 742 LISHAKILL RD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1998-08-13 2005-01-12 Address 742 LISHAKILL RD, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
1981-10-13 1998-08-13 Address P. O. BOX 609, 10 UTICA AVE., LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201005127 2021-12-01 BIENNIAL STATEMENT 2021-12-01
151103006233 2015-11-03 BIENNIAL STATEMENT 2015-10-01
131105006278 2013-11-05 BIENNIAL STATEMENT 2013-10-01
120209002474 2012-02-09 BIENNIAL STATEMENT 2011-10-01
091118002342 2009-11-18 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State