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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17550674 0215600 1995-06-02 66-26 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-08-16
Case Closed 1996-03-28

Related Activity

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
109949651 0215600 1995-05-19 66-26 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11385
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