Name: | Colony Hardware Corporation |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 2018 (7 years ago) |
Organization Date: | 11 Jul 2007 (18 years ago) |
Authority Date: | 03 Jul 2018 (7 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 1025890 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
Principal Office: | 269 S Lambert Rd, Orange, CT 06477 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Name | Role |
---|---|
Michael Weiner | Officer |
Name | Role |
---|---|
Lisa Nichols | Authorized Rep |
Name | Role |
---|---|
Jack Goldstein | Treasurer |
Name | Role |
---|---|
MICHAEL WEINER | President |
Name | Role |
---|---|
MICHAEL WEINER | Director |
Name | Role |
---|---|
Lisa Nichols | CFO |
Name | Role |
---|---|
Mark Patton | COO |
Name | Status | Expiration Date |
---|---|---|
THE TORMAXX COMPANY | Inactive | 2023-07-05 |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Annual Report | 2024-03-26 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-11 |
Annual Report Amendment | 2019-07-25 |
Annual Report Amendment | 2019-07-25 |
Annual Report | 2019-07-25 |
Certificate of Assumed Name | 2018-07-05 |
Sources: Kentucky Secretary of State