Search icon

COLT INDUSTRIES OPERATING CORP.

Company Details

Entity Name: COLT INDUSTRIES OPERATING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Oct 1968 (56 years ago)
Document Number: 821914
FEI/EIN Number 251194959
Address: 430 PARK AVE, C/O COLT INDUSTRIES INC, NEW YORK N Y, 10022
Mail Address: 430 PARK AVE, C/O COLT INDUSTRIES INC, NEW YORK N Y, 10022
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
MARGOLIS, DAVID I. President 430 PARK AVE (COLT IND), NEW YORK, NY

Director

Name Role Address
MARGOLIS, DAVID I. Director 430 PARK AVE (COLT IND), NEW YORK, NY
DIBUONO, ANTHONY J. Director 430 PARK AVE. (COLT IND), NEW YORK, NY
COZZOLINO, S J Director 430 PARK AVE. (COLT IND), NEW YORK, NY

Vice President

Name Role Address
DIBUONO, ANTHONY J. Vice President 430 PARK AVE. (COLT IND), NEW YORK, NY
LISA JOSEPH, LLC Vice President No data
COZZOLINO, S J Vice President 430 PARK AVE. (COLT IND), NEW YORK, NY
COOK, BEN H. Vice President 319 E. INDUSTRIAL BLVD., LONGVIEW, TX
HILTON, ANDREW C Vice President 430 PARK AVE, NEW YORK, NY

Secretary

Name Role Address
DIBUONO, ANTHONY J. Secretary 430 PARK AVE. (COLT IND), NEW YORK, NY

Treasurer

Name Role Address
COZZOLINO, S J Treasurer 430 PARK AVE. (COLT IND), NEW YORK, NY

Events

Event Type Filed Date Value Description
EVENT CONVERTED TO NOTES 1987-03-06 No data No data
MERGER 1987-03-06 No data MERGING INTO: P11505
EVENT CONVERTED TO NOTES 1985-04-12 No data No data
NAME CHANGE AMENDMENT 1983-02-09 COLT INDUSTRIES OPERATING CORP. No data
NAME CHANGE AMENDMENT 1975-04-24 CRUCIBLE, INC. No data
NAME CHANGE AMENDMENT 1969-08-11 CRUCIBLE STEEL CORPORATION No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State