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: Service of Process)
2007-03-28 2014-05-02 Address 50 E PALISADE AVE STE 111, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2007-03-28 2014-05-02 Address 50 E PALISADE AVE STE 111, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)
1994-03-28 2007-03-28 Address 95 BRUCKNER BOULEVARD, BRONX, NY, 10454, 4513, USA (Type of address: Chief Executive Officer)
1994-03-28 2007-03-28 Address 95 BRUCKNER BOULEVARD, BRONX, NY, 10454, 4513, USA (Type of address: Principal Executive Office)
1993-06-23 1994-03-28 Address 95 BRUCKNER BOULEVARD, BRONX, NY, 10454, 4513, 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
000329002733 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980313002207 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940328002511 1994-03-28 BIENNIAL STATEMENT 1994-03-01
930623002918 1993-06-23 BIENNIAL STATEMENT 1993-03-01
B611459-5 1988-03-08 CERTIFICATE OF INCORPORATION 1988-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304943947 0215000 2001-10-24 140 WEST STREET, NEW YORK, NY, 10007
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-11-08
Case Closed 2001-12-06

Related Activity

Type Accident
Activity Nr 102351012

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008
Issuance Date 2001-11-14
Abatement Due Date 2001-11-19
Current Penalty 100.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 00
302806252 0216000 2000-09-14 WORKMEN'S CIRCLE MULTICARE CENTER, 3155 GRACE AVE., BRONX, NY, 10469
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2000-10-13
Emphasis N: LEAD, S: LEAD
Case Closed 2001-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2000-10-13
Abatement Due Date 2000-11-01
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2000-10-25
Final Order 2001-01-22
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260062 D02 VA
Issuance Date 2000-10-13
Abatement Due Date 2000-11-01
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2000-10-25
Final Order 2001-01-22
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260062 D02 VB
Issuance Date 2000-10-13
Abatement Due Date 2000-11-01
Contest Date 2000-10-25
Final Order 2001-01-22
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260062 D02 VC
Issuance Date 2000-10-13
Abatement Due Date 2000-11-01
Contest Date 2000-10-25
Final Order 2001-01-22
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260062 D02 VE
Issuance Date 2000-10-13
Abatement Due Date 2000-11-15
Contest Date 2000-10-25
Final Order 2001-01-22
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002E
Citaton Type Serious
Standard Cited 19260062 D02 VF
Issuance Date 2000-10-13
Abatement Due Date 2000-11-01
Contest Date 2000-10-25
Final Order 2001-01-22
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002F
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-10-13
Abatement Due Date 2000-11-01
Contest Date 2000-10-25
Final Order 2001-01-22
Nr Instances 1
Nr Exposed 3
Gravity 03
300618618 0215000 1998-08-21 210 EAST 86 STREET, NEW YORK, NY, 10028
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-08-28
Emphasis L: FALL
Case Closed 1998-10-08

Related Activity

Type Complaint
Activity Nr 200842979
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State