Search icon

COLONIAL TOWNHOUSES, INC.

Company Details

Name: COLONIAL TOWNHOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1984 (41 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 889417
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 215-06 29TH AVENUE, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE ROSANO JR Chief Executive Officer 215-06 29TH AVENUE, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215-06 29TH AVENUE, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
1984-01-20 1993-05-12 Address 215-06 29TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1318667 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940110002179 1994-01-10 BIENNIAL STATEMENT 1994-01-01
930512002849 1993-05-12 BIENNIAL STATEMENT 1993-01-01
B060981-2 1984-01-20 CERTIFICATE OF INCORPORATION 1984-01-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-07-24
Type:
Complaint
Address:
65-01 242ND. STREET, DOUGLASTON, NY, 11463
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-04
Type:
Referral
Address:
242ND STREET BETWEEM 65TH & 70TH AVENUE, DOUGLASTON, NY, 11463
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-11-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
COLONIAL TOWNHOUSES, INC.
Party Role:
Plaintiff
Party Name:
AETNA CASUALTY & SURETY
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State