Search icon

CALICO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALICO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1960 (64 years ago)
Entity Number: 134058
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 9045 JUNCTION DRIVE, ANNAPOLIS JUNCTION, MD, United States, 20701
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK JARET Chief Executive Officer 9045 JUNCTION DR, ANNAPOLIS JUNCTION, MD, United States, 20701

History

Start date End date Type Value
1999-09-15 2003-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 2003-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-01-07 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-01-27 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-01-27 1999-01-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229006485 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121211006908 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101220002132 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081201002717 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061205002794 2006-12-05 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State