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 |
Name | Role | Address |
---|---|---|
WARREN D FELDBERG | Chief Executive Officer | 20 GLOVER AVE, NORWALK, CT, United States, 06856 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
1992-12-04 | 1998-05-18 | Address | 223 MARVIN RIDGE ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
1990-05-10 | 1992-12-04 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-05-10 | 1995-04-13 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
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 |
940105000455 | 1994-01-05 | CERTIFICATE OF AMENDMENT | 1994-01-05 |
931020000252 | 1993-10-20 | CERTIFICATE OF MERGER | 1993-10-20 |
000049004344 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
921204002771 | 1992-12-04 | BIENNIAL STATEMENT | 1992-05-01 |
C139788-5 | 1990-05-10 | APPLICATION OF AUTHORITY | 1990-05-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17550674 | 0215600 | 1995-06-02 | 66-26 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71996300 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 1995-11-02 |
Abatement Due Date | 1995-11-19 |
Current Penalty | 750.0 |
Initial Penalty | 1125.0 |
Contest Date | 1995-11-20 |
Final Order | 1996-03-11 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 Q05 |
Issuance Date | 1995-11-02 |
Abatement Due Date | 1995-11-19 |
Current Penalty | 750.0 |
Initial Penalty | 1125.0 |
Contest Date | 1995-11-20 |
Final Order | 1996-03-11 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100176 B |
Issuance Date | 1995-11-02 |
Abatement Due Date | 1995-11-19 |
Current Penalty | 750.0 |
Initial Penalty | 1125.0 |
Contest Date | 1995-11-20 |
Final Order | 1996-03-11 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100178 P01 |
Issuance Date | 1995-11-02 |
Abatement Due Date | 1995-11-07 |
Current Penalty | 750.0 |
Initial Penalty | 1125.0 |
Contest Date | 1995-11-20 |
Final Order | 1996-03-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1995-07-31 |
Case Closed | 1995-09-11 |
Related Activity
Type | Complaint |
Activity Nr | 71997456 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 1995-08-21 |
Abatement Due Date | 1995-09-08 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State