Search icon

COLONIAL MOTOR CARS, LTD.

Print

Details

Entity Number 297311

Status Active

NameCOLONIAL MOTOR CARS, LTD.

CountyUlster

Date of registration 23 Oct 1970 (54 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 28 Liberty Street, New York, NY, United States, 20005

Address ZIP code

Principal Address ROUTE 9W BY PASS, KINGSTON, NY, United States, 12401

Principal Address ZIP code 12401

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

28 Liberty Street, New York, NY, United States, 20005

Chief Executive Officer

Name Role Address

THOMAS M MURPHY JR

Chief Executive Officer

ROUTE 9W BY PASS, KINGSTON, NY, United States, 12401

History

Start date End date Type Value

2007-05-03

2020-10-01

Address

PO BOX 1249, KINGSTON, NY, 12402, USA (Type of address: Service of Process)

1999-12-07

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

1993-10-28

2012-03-05

Address

ROUTE 9W BY PASS, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

1993-10-28

2007-05-03

Address

ROUTE 9W BY PASS, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

1986-05-12

1999-12-07

Address

1633 BROAWDAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1986-05-12

1993-10-28

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1973-03-13

1987-01-08

Name

PATRIOT-COLONIAL LINCOLN-MERCURY, INC.

1973-02-21

1973-03-13

Name

PATRIOT LINCOLN-MERCURY, INC.

1971-11-08

1973-02-21

Name

DEWITT LINCOLN-MERCURY, INC.

1970-10-23

1971-11-08

Name

KING LINCOLN-MERCURY, INC.

Filings

Filing Number Date Filed Type Effective Date

221005001813

2022-10-05

BIENNIAL STATEMENT

2022-10-01

201001061854

2020-10-01

BIENNIAL STATEMENT

2020-10-01

SR-4034

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

181001006095

2018-10-01

BIENNIAL STATEMENT

2018-10-01

161013006365

2016-10-13

BIENNIAL STATEMENT

2016-10-01

20141022055

2014-10-22

ASSUMED NAME LLC INITIAL FILING

2014-10-22

141001006134

2014-10-01

BIENNIAL STATEMENT

2014-10-01

121017006303

2012-10-17

BIENNIAL STATEMENT

2012-10-01

120305002073

2012-03-05

BIENNIAL STATEMENT

2010-10-01

070503002011

2007-05-03

BIENNIAL STATEMENT

2006-10-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts