Search icon

THE COLOSSEUM, INC.

Company Details

Name: THE COLOSSEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1984 (41 years ago)
Entity Number: 946660
ZIP code: 10509
County: New York
Place of Formation: New York
Address: 1454 Route 22, Suite B 102, BREWSTER, NY, United States, 10509
Principal Address: 89-02 165TH ST, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-657-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PARTRIDGE Chief Executive Officer 89-02 165TH ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1454 Route 22, Suite B 102, BREWSTER, NY, United States, 10509

Licenses

Number Status Type Date End date
2015360-DCA Active Business 2014-11-07 2025-03-31
0364014-DCA Inactive Business 2009-07-07 2011-03-31

History

Start date End date Type Value
2024-02-04 2024-02-04 Address 89-02 165TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-08 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-05 2022-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-02 2024-02-04 Address 89-02 165TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240204000129 2024-02-04 BIENNIAL STATEMENT 2024-02-04
120913002173 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100923002264 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080905002549 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060912002553 2006-09-12 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661268 LL VIO INVOICED 2023-06-28 475 LL - License Violation
3581925 RENEWAL INVOICED 2023-01-13 600 Garage and/or Parking Lot License Renewal Fee
3520424 LL VIO INVOICED 2022-09-07 175 LL - License Violation
3459194 LL VIO CREDITED 2022-06-29 175 LL - License Violation
3309884 RENEWAL INVOICED 2021-03-17 600 Garage and/or Parking Lot License Renewal Fee
2973451 RENEWAL INVOICED 2019-01-31 600 Garage and/or Parking Lot License Renewal Fee
2724244 LL VIO INVOICED 2018-01-02 250 LL - License Violation
2700621 LL VIO CREDITED 2017-11-28 1000 LL - License Violation
2563576 RENEWAL INVOICED 2017-02-28 600 Garage and/or Parking Lot License Renewal Fee
1996500 RENEWAL INVOICED 2015-02-25 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-06 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2024-08-06 Pleaded BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 No data No data No data
2023-06-27 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2023-06-27 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2022-06-24 Default Decision IMPROPER RATE SIGN 1 No data 1 No data
2017-11-14 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-11-14 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-11-14 Pleaded BUSINESS HAS A WAIVER AND FAILS TO POST A SIGN STATING 'BIKE PARKING NOT REQUIRED BY LAW.' 1 1 No data No data
2017-11-14 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-31
Type:
FollowUp
Address:
89-02 165 STREET, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-12
Type:
Referral
Address:
89-02 165 STREET, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State