Name: | THE COLONIAL CRAFTSMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1984 (41 years ago) |
Date of dissolution: | 22 Oct 2024 |
Entity Number: | 944092 |
ZIP code: | 13084 |
County: | Cortland |
Place of Formation: | New York |
Address: | 2570 NAUGHTON RD, LAFAYETTE, NY, United States, 13084 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD G. ELLSWORTH | Chief Executive Officer | 6698 ROUTE 281, PREBLE, NY, United States, 13141 |
Name | Role | Address |
---|---|---|
THE COLONIAL CRAFTSMAN, INC. | DOS Process Agent | 2570 NAUGHTON RD, LAFAYETTE, NY, United States, 13084 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-30 | 2025-01-22 | Address | 2570 NAUGHTON RD, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process) |
2014-09-30 | 2020-09-30 | Address | 2570 NAUGHTON RD, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process) |
2014-09-30 | 2025-01-22 | Address | 6698 ROUTE 281, PREBLE, NY, 13141, USA (Type of address: Chief Executive Officer) |
1993-10-25 | 2014-09-30 | Address | 6698 ROUTE 281, PREBLE, NY, 13141, USA (Type of address: Service of Process) |
1993-05-21 | 2014-09-30 | Address | 6698 ROUTE 281, PO BOX 217, PREBLE, NY, 13141, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003125 | 2024-10-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-22 |
200930060300 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
180924006135 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
140930006407 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
121004002326 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State