Search icon

THE COLONIAL CRAFTSMAN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DONALD G. ELLSWORTH Chief Executive Officer 6698 ROUTE 281, PREBLE, NY, United States, 13141

DOS Process Agent

Name Role Address
THE COLONIAL CRAFTSMAN, INC. DOS Process Agent 2570 NAUGHTON RD, LAFAYETTE, NY, United States, 13084

History

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)
1993-05-21 2014-09-30 Address 6698 ROUTE 281, PO BOX 217, PREBLE, NY, 13141, USA (Type of address: Principal Executive Office)
1984-09-18 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-09-18 1993-10-25 Address 6698 ROUTE 281, PREBLE, NY, 13141, USA (Type of address: Service of Process)

Filings

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
101007002735 2010-10-07 BIENNIAL STATEMENT 2010-09-01
081001002093 2008-10-01 BIENNIAL STATEMENT 2008-09-01
061005002619 2006-10-05 BIENNIAL STATEMENT 2006-09-01
041025002068 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020911002502 2002-09-11 BIENNIAL STATEMENT 2002-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State