COLONY CRAFT HOMES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 SOLAR DR, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
DEAN H CAMPBELL | Chief Executive Officer | 20 SOLAR DR, CLIFTON PARK, NY, United States, 12065 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50711 | 1993-01-25 | 1996-01-25 | Mined land permit | 282 Grooms Road, Clifton Park, NY, 12065 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State