Search icon

COLONY CRAFT HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLONY CRAFT HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1984 (41 years ago)
Date of dissolution: 17 May 2023
Entity Number: 905887
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 20 SOLAR DR, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 SOLAR DR, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
DEAN H CAMPBELL Chief Executive Officer 20 SOLAR DR, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141662481
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Permits

Number Date End date Type Address
50711 1993-01-25 1996-01-25 Mined land permit 282 Grooms Road, Clifton Park, NY, 12065

History

Start date End date Type Value
2002-03-18 2023-08-08 Address 20 SOLAR DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2002-03-18 2023-08-08 Address 20 SOLAR DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1998-03-13 2002-03-18 Address 288 GROOMS RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1998-03-13 2002-03-18 Address 288 GROOMS RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1998-03-13 2002-03-18 Address 288 GROOMS RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808003266 2023-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-17
040309002367 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020318002343 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000313002702 2000-03-13 BIENNIAL STATEMENT 2000-03-01
980313002689 1998-03-13 BIENNIAL STATEMENT 1998-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State