Search icon

COL-LAR ENTERPRISES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COL-LAR ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 26 May 1995
Branch of: COL-LAR ENTERPRISES, INC., NEW YORK (Company Number 1484506)
Business ALEI: 0516088
Annual report due: 26 May 2024
Business address: 4 OAK BRANCH DRIVE, BROOKFIELD, CT, 06804, United States
Mailing address: 6 Essex Ct, Brookfield, CT, United States, 06804-2716
ZIP code: 06804
County: Fairfield
Place of Formation: NEW YORK
E-Mail: col-lar@sbcglobal.net

Industry & Business Activity

NAICS

339930 Doll, Toy, and Game Manufacturing

This industry comprises establishments primarily engaged in manufacturing complete dolls, doll parts, doll clothes, action figures, toys, games (including electronic, such as gaming consoles and devices and handheld video games), hobby kits, and children's vehicles (except metal bicycles and tricycles). Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Residence address
COLLEEN PROCKTER Officer 4 OAK BRANCH DRIVE, BROOKFIELD, CT, 06804, United States
LAWRENCE K PROCKTER Officer 4 OAK BRANCH DRIVE, BROOKFIELD, CT, 06804, United States

Director

Name Role Residence address
LAWRENCE K PROCKTER Director 4 OAK BRANCH DRIVE, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012597284 2024-04-01 2024-04-01 Withdrawal Certificate of Withdrawal -
BF-0011255759 2023-05-24 - Annual Report Annual Report -
BF-0010378278 2022-05-24 - Annual Report Annual Report 2022
0007355046 2021-05-31 - Annual Report Annual Report 2021
0006911511 2020-05-27 - Annual Report Annual Report 2020
0006563246 2019-05-22 - Annual Report Annual Report 2019
0006204455 2018-06-21 - Annual Report Annual Report 2018
0006204443 2018-06-21 - Annual Report Annual Report 2017
0005577702 2016-05-31 - Annual Report Annual Report 2016
0005342267 2015-06-03 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003069488 Active MUNICIPAL 2015-07-30 2030-06-17 AMENDMENT

Parties

Name COL-LAR ENTERPRISES, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003061655 Active MUNICIPAL 2015-06-17 2030-06-17 ORIG FIN STMT

Parties

Name COL-LAR ENTERPRISES, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
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