Search icon

COLUMBIA HAVEN HOLDINGS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Officer

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

Agent

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

Filing

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 -
See something incorrect or outdated?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