Search icon

COLUMBIA MANICURE MANUFACTURING CO., INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLUMBIA MANICURE MANUFACTURING CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Forfeited
Date Formed: 19 Dec 1986
Branch of: COLUMBIA MANICURE MANUFACTURING CO., INC., NEW YORK (Company Number 200383)
Business ALEI: 0192396
Business address: 1 SENECA PLACE, GREENWICH, CT, 06830
Mailing address: ONE SENECA PLACE, GREENWICH, CT, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
JOHN H. GEILS Officer 1 SENECA PL, GREENWICH, CT, 06830, United States 180 WEST OLD MILL RD, GREENWICH, CT, 06830, United States
JACK MOST Officer 1 SENECA PL, GREENWICH, CT, 06830, United States 429 E. 52ST, NEW YORK, NY, 10022, United States

Agent

Name Role Business address Residence address
JOHN H. GEILS Agent 1 SENECA PLACE, GREENWICH, CT, 06830, United States 180 WEST OLD MILL RD, GREENWICH, CT, 06830, United States

History

Type Old value New value Date of change
Name change COLUMBIA PRODUCTS, INC. COLUMBIA MANICURE MANUFACTURING CO., INC. 1988-02-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006611382 2019-08-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006483172 2019-03-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001558780 1995-04-24 - Annual Report Annual Report 1994
0000976248 1988-02-03 - Amendment Amend Name -
0000182625 1986-12-19 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information