Name: | CALVIN'S FURNITURE & APPLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1955 (70 years ago) |
Entity Number: | 104916 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5301 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 5301 A TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT CARUSO | Chief Executive Officer | 5301 A TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5301 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 5301 A TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 18000, Par value: 0 |
1995-05-04 | 2025-01-06 | Address | 5301 A TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2025-01-06 | Address | 5301 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1993-12-30 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 18000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002797 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
111007002455 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
090928002965 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
051109002343 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
030911002673 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State