Search icon

COLIN SERVICE SYSTEMS, INC.

Headquarter

Company Details

Name: COLIN SERVICE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1954 (71 years ago)
Date of dissolution: 22 Sep 2005
Entity Number: 94654
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: ATTN: DAVID H MOTOLA, ESQ., 185 MADISON AVE 12TH FL, NEW YORK, NY, United States, 10016
Principal Address: 170 HAMILTON AVE SUITE 202, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 10000

Share Par Value 50

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COLIN SERVICE SYSTEMS, INC., FLORIDA F98000005001 FLORIDA
Headquarter of COLIN SERVICE SYSTEMS, INC., CONNECTICUT 0240026 CONNECTICUT
Headquarter of COLIN SERVICE SYSTEMS, INC., CONNECTICUT 0520202 CONNECTICUT

DOS Process Agent

Name Role Address
MOTOLA KLAR DINOWITZ & CARDFORA LLP DOS Process Agent ATTN: DAVID H MOTOLA, ESQ., 185 MADISON AVE 12TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RICHARD MATERO Chief Executive Officer 170 HAMILTON AVE STE 202, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1996-06-18 2004-07-15 Address 1 BROCKWAY PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1995-08-11 2003-03-10 Address ONE BROCKWAY PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1995-08-11 1996-06-18 Address ONE BROCKWAY PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1995-08-11 2004-07-15 Address ONE BROCKWAY PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1979-08-20 1991-12-26 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
1974-09-26 1979-08-20 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1954-06-17 1979-08-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1954-06-17 1995-08-11 Address 57 CLINTON ST., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050922000719 2005-09-22 CERTIFICATE OF DISSOLUTION 2005-09-22
040715002581 2004-07-15 BIENNIAL STATEMENT 2004-06-01
030310000573 2003-03-10 CERTIFICATE OF CHANGE 2003-03-10
020612002119 2002-06-12 BIENNIAL STATEMENT 2002-06-01
980623002292 1998-06-23 BIENNIAL STATEMENT 1998-06-01
960618002181 1996-06-18 BIENNIAL STATEMENT 1996-06-01
950811002011 1995-08-11 BIENNIAL STATEMENT 1993-06-01
911226000136 1991-12-26 CERTIFICATE OF AMENDMENT 1991-12-26
B079163-2 1984-03-14 ASSUMED NAME CORP INITIAL FILING 1984-03-14
A599494-7 1979-08-20 CERTIFICATE OF AMENDMENT 1979-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302802368 0216000 1999-09-25 540 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-03-22
Case Closed 2000-05-03

Related Activity

Type Referral
Activity Nr 202023560
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2000-03-24
Abatement Due Date 2000-04-11
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard FALLING
109119545 0216000 1996-01-16 7 SKYLINE DRIVE, HAWTHORNE, NY, 10532
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-16
Case Closed 1996-03-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1996-01-24
Abatement Due Date 1996-01-29
Current Penalty 2000.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1996-01-24
Abatement Due Date 1996-01-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1996-01-24
Abatement Due Date 1996-01-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1996-01-24
Abatement Due Date 1996-01-29
Current Penalty 2000.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
101537389 0214700 1989-07-07 RT. 110 & NO. SERVICE RD., MELVILLE, NY, 11747
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-07-07
Case Closed 1989-07-25

Related Activity

Type Complaint
Activity Nr 72525959
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100029 A03 I
Issuance Date 1989-07-25
Abatement Due Date 1989-07-28
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State