Search icon

CALAVO GROWERS OF CALIFORNIA

Company Details

Name: CALAVO GROWERS OF CALIFORNIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1955 (69 years ago)
Date of dissolution: 18 Dec 2002
Entity Number: 107042
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 2530 RED HILL AVE, SANTA ANA, CA, United States, 92705
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LECIL E COLE Chief Executive Officer 2530 RED HILL AVE, SANTA ANA, CA, United States, 92705

History

Start date End date Type Value
1981-07-16 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1981-07-16 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1955-10-14 1981-07-16 Address 326 WASHINGTON ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100812072 2010-08-12 ASSUMED NAME CORP INITIAL FILING 2010-08-12
021218000096 2002-12-18 CERTIFICATE OF TERMINATION 2002-12-18
011108002455 2001-11-08 BIENNIAL STATEMENT 2001-10-01
991213002457 1999-12-13 BIENNIAL STATEMENT 1999-10-01
991012001618 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
971105002788 1997-11-05 BIENNIAL STATEMENT 1997-10-01
A781984-3 1981-07-16 CERTIFICATE OF AMENDMENT 1981-07-16
F979-92 1955-10-14 APPLICATION OF AUTHORITY 1955-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12018339 0215800 1977-09-26 103 GENERAL SMITH DRIVE, Sackets Harbor, NY, 13685
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-26
Case Closed 1977-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-10-06
Abatement Due Date 1977-10-17
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State