Search icon

CAL-TRAN, INC.

Company Details

Name: CAL-TRAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1986 (39 years ago)
Entity Number: 1113253
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 425 W 15TH ST, 4R, NEW YORK, NY, United States, 10011
Principal Address: 425 W 15TH ST, STE 4R, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 W 15TH ST, 4R, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SUSAN TRAINER HUCK Chief Executive Officer 425 W 15TH ST, STE 4R, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-09-10 2004-10-21 Address 425 W 15TH ST, 4R, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-09-10 2004-10-21 Address 425 W 15TH ST, 4R, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-04-21 1998-09-10 Address 430 WEST 34TH STREET 4D, NEW YORK, NY, 10001, 2329, USA (Type of address: Chief Executive Officer)
1993-04-21 1998-09-10 Address 430 WEST 34TH STREET 4D, NEW YORK, NY, 10001, 2329, USA (Type of address: Principal Executive Office)
1993-04-21 1998-09-10 Address 430 WEST 34TH STREET 4D, NEW YORK, NY, 10001, 2329, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060919002533 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041021002482 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020828002686 2002-08-28 BIENNIAL STATEMENT 2002-09-01
000905002559 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980910002035 1998-09-10 BIENNIAL STATEMENT 1998-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-18
Type:
Other-L
Address:
425 W 15TH STREET STE.4R, NEW YORK, NY, 10011
Safety Health:
Health
Scope:
Records

Date of last update: 16 Mar 2025

Sources: New York Secretary of State