COLICO RENOVATIONS, INC.

Name: | COLICO RENOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1982 (43 years ago) |
Entity Number: | 751233 |
ZIP code: | 11706 |
County: | Queens |
Place of Formation: | New York |
Address: | 1454 LOMBARDY BLVD, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1454 LOMBARDY BLVD, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
TIMOTHY LYONS | Chief Executive Officer | 1454 LOMBARDY BLVD, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-04 | 2004-02-06 | Address | 8 BERTRAM ST, ISLIP, NY, 11751, 1015, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2004-02-06 | Address | 8 BERTRAM ST, ISLIP, NY, 11751, 1015, USA (Type of address: Principal Executive Office) |
1995-04-04 | 2004-02-06 | Address | 8 BERTRAM ST, ISLIP, NY, 11751, 1015, USA (Type of address: Service of Process) |
1982-02-11 | 1995-04-04 | Address | 41-24 66TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401002044 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120314002179 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100310002145 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080201002198 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060303002040 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State