Search icon

THOMAS COLVILLE FINE ART, INC.

Company Details

Name: THOMAS COLVILLE FINE ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1982 (43 years ago)
Entity Number: 773666
ZIP code: 06437
County: New York
Place of Formation: New York
Address: 111 Old Quarry Road, Guilford, CT, United States, 06437
Principal Address: 1000 MADISON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS L COLVILLE Chief Executive Officer 111 OLD QUARRY RD, GUILFORD, CT, United States, 06437

DOS Process Agent

Name Role Address
THOMAS COLVILLE DOS Process Agent 111 Old Quarry Road, Guilford, CT, United States, 06437

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 111 OLD QUARRY RD, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2024-06-03 Address 111, OLD QUARRY ROAD, GUILFORD, CT, 06437, USA (Type of address: Service of Process)
2023-10-24 2023-10-24 Address 111 OLD QUARRY RD, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-06-03 Address 111 OLD QUARRY RD, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-01 2023-10-24 Address 111, OLD QUARRY ROAD, GUILFORD, CT, 06437, USA (Type of address: Service of Process)
2018-06-04 2020-06-01 Address 31 ROBINWOOD ROAD, APT 10F, HAMDEN, CT, 06517, USA (Type of address: Service of Process)
2002-06-05 2023-10-24 Address 111 OLD QUARRY RD, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer)
1993-03-23 2018-06-04 Address 23 EAST 74TH STREET, APT 10F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002927 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231024003387 2023-10-24 BIENNIAL STATEMENT 2022-06-01
200601060837 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604007894 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601007064 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602007120 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120611006215 2012-06-11 BIENNIAL STATEMENT 2012-06-01
080702002920 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060526002800 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040816002079 2004-08-16 BIENNIAL STATEMENT 2004-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205171 Americans with Disabilities Act - Other 2022-06-20 consent
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 unknown
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-20
Termination Date 2022-08-23
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name THOMAS COLVILLE FINE ART, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State