COLUMBIA HAVEN HOLDINGS, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | COLUMBIA HAVEN HOLDINGS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 06 Jul 1998 |
Branch of: | COLUMBIA HAVEN HOLDINGS, INC., NEW YORK (Company Number 2272704) |
Business ALEI: | 0596932 |
Annual report due: | 04 Jul 2006 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD R. LEDDUKE | Officer | 302 WAWSHINGTON AVE. EXT., ALBANY, NY, 12203, United States | 76 NORMANSKILL RD, VOORHEESVILLE, NY, United States |
JOSEPH R. NICOLLA | Officer | 302 WASHINGTON AVE. EXT., ALBANY, NY, 12203, United States | 435 RIDGEHILL RD., SCHENECTADY, NY, 12303, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003241065 | 2006-07-03 | 2006-07-03 | Withdrawal | Certificate of Withdrawal | - |
0003089990 | 2005-08-26 | - | Annual Report | Annual Report | 2005 |
0002886790 | 2004-08-11 | - | Annual Report | Annual Report | 2004 |
0002777870 | 2004-02-17 | - | Annual Report | Annual Report | 2003 |
0002466127 | 2002-08-26 | - | Annual Report | Annual Report | 2002 |
0002292417 | 2001-07-25 | - | Annual Report | Annual Report | 2001 |
0002138723 | 2000-07-27 | - | Annual Report | Annual Report | 2000 |
0001999397 | 1999-07-15 | - | Annual Report | Annual Report | 1999 |
0001860914 | 1998-07-06 | - | Business Registration | Certificate of Authority | - |
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