Name: | CALSONS' LUMBER AND MASON SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1959 (66 years ago) |
Entity Number: | 122639 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 574 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
PETER S CALIENDO | Chief Executive Officer | 574 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-27 | 2012-08-29 | Address | PO BOX 162, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2001-08-23 | 2007-09-12 | Address | 574 BROADWAY, AMITYVILLE, NY, 11701, 2115, USA (Type of address: Chief Executive Officer) |
2001-08-23 | 2010-09-27 | Address | 574 BROADWAY, AMITYVILLE, NY, 11701, 2115, USA (Type of address: Service of Process) |
2001-05-25 | 2001-08-23 | Address | 690 DEER PARK AVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2001-05-25 | 2001-08-23 | Address | 690 DEER PARK AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120829000973 | 2012-08-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-08-29 |
100927000314 | 2010-09-27 | CERTIFICATE OF CHANGE | 2010-09-27 |
070912002411 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
051103003628 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030909003060 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State