Search icon

CALVIN MAINTENANCE, INC.

Company Details

Name: CALVIN MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1988 (37 years ago)
Entity Number: 1241480
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 50 E PALISADE AVE, STE 111, ENGLEWOOD, NJ, United States, 07631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH G MARRONE Chief Executive Officer 50 E PALISADE AVE, STE 111, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 E PALISADE AVE, STE 111, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
2022-06-15 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-04 2022-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-04 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-05 2022-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-28 2014-05-02 Address 50 E PALISADE AVE STE 111, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140502002312 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120416002469 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100325003375 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080307002735 2008-03-07 BIENNIAL STATEMENT 2008-03-01
070328002855 2007-03-28 BIENNIAL STATEMENT 2006-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-24
Type:
Accident
Address:
140 WEST STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-14
Type:
Prog Related
Address:
WORKMEN'S CIRCLE MULTICARE CENTER, 3155 GRACE AVE., BRONX, NY, 10469
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-08-21
Type:
Complaint
Address:
210 EAST 86 STREET, NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State