Search icon

COLONIAL INDUSTRIAL CONTRACTORS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COLONIAL INDUSTRIAL CONTRACTORS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1983 (42 years ago)
Date of dissolution: 06 Apr 2004
Entity Number: 845060
ZIP code: 14618
County: Monroe
Place of Formation: New York
Principal Address: 408 NO. MIDLER AVE., P.O. BOX 153, SYRACUSE, NY, United States, 13206
Address: 300 MERIDIAN CENTRE, SUITE 250, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL D. SUTTERBY, PE Chief Executive Officer 408 N MIDLER AVE / PO BOX 153, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 MERIDIAN CENTRE, SUITE 250, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1992-12-28 2001-05-09 Address 408 NO. MIDLER AVE., P.O. BOX 153, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1992-12-28 2001-12-18 Address 408 NO. MIDLER AVE., P.O. BOX 153, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1987-07-28 1992-12-28 Address 408 NORTH MIDLER AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1983-06-27 2001-12-18 Name COLONIAL RIGGING AND CONTRACTING CORP.
1983-05-31 1983-06-27 Name SCHEDLBAUER ENTERPRISES, INC.

Filings

Filing Number Date Filed Type Effective Date
040406000267 2004-04-06 CERTIFICATE OF MERGER 2004-04-06
030508002411 2003-05-08 BIENNIAL STATEMENT 2003-05-01
011218000448 2001-12-18 CERTIFICATE OF AMENDMENT 2001-12-18
010509002702 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990608002187 1999-06-08 BIENNIAL STATEMENT 1999-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State