Search icon

COLANDREA TRUCKING, INC.

Headquarter

Company Details

Name: COLANDREA TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1956 (69 years ago)
Date of dissolution: 13 Nov 2017
Entity Number: 98222
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 5198 ROUTE 9-W, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5198 ROUTE 9-W, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
RONALD COLANDREA Chief Executive Officer 5198 ROUTE 9-W, NEWBURGH, NY, United States, 12550

Links between entities

Type:
Headquarter of
Company Number:
844468
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141424958
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1998-11-10 2006-11-01 Address 5198 ROUTE 9-W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-11-10 2006-11-01 Address 5198 ROUTE 9-W, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1992-11-27 1998-11-10 Address 526 ROUTE 9-W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1992-11-27 1998-11-10 Address 526 ROUTE 9-W, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1992-11-27 1998-11-10 Address 526 ROUTE 9-W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171113000729 2017-11-13 CERTIFICATE OF DISSOLUTION 2017-11-13
121113006086 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101118002393 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081027002389 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061101002382 2006-11-01 BIENNIAL STATEMENT 2006-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-04-12
Type:
Planned
Address:
526 RT 9W, Newburgh, NY, 12550
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State