Search icon

THE CALDOR CORPORATION

Company Details

Name: THE CALDOR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1990 (35 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1445990
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 20 GLOVER AVENUE, NORWALK, CT, United States, 06856
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WARREN D FELDBERG Chief Executive Officer 20 GLOVER AVE, NORWALK, CT, United States, 06856

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1995-04-13 1997-04-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-04-13 1997-04-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-01-05 1995-04-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-10-20 1994-01-05 Address HERBERT L. ROSEDALE, ESQ., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-12-04 1993-10-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1735943 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
980518002502 1998-05-18 BIENNIAL STATEMENT 1998-05-01
970408000865 1997-04-08 CERTIFICATE OF CHANGE 1997-04-08
960522002198 1996-05-22 BIENNIAL STATEMENT 1996-05-01
950413000636 1995-04-13 CERTIFICATE OF CHANGE 1995-04-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-02
Type:
Complaint
Address:
66-26 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11385
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-05-19
Type:
Complaint
Address:
66-26 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11385
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2004-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE CALDOR CORPORATION
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State