Search icon

CALAMAR, INC.

Company Details

Name: CALAMAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1990 (35 years ago)
Entity Number: 1466581
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 3949 FOREST PARKWAY, SUITE 100, WHEATFIELD, NY, United States, 14120
Principal Address: 3949 Forest Pkwy, Suite 100, WHEATFIELD, NY, United States, 14120

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
TERRY BURTON Agent 3949 FOREST PARKWAY, SUITE 100, WHEATFIELD, NY, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3949 FOREST PARKWAY, SUITE 100, WHEATFIELD, NY, United States, 14120

Chief Executive Officer

Name Role Address
KENNETH M. FRANASIAK Chief Executive Officer 3949 FOREST PKWY, SUITE100, WHEATFIELD, NY, United States, 14120

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 3790 COMMERCE CT / SUITE 800, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 3949 FOREST PKWY, SUITE100, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 3949 FOREST PKWY, SUITE100, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-07-24 2023-07-24 Address 3790 COMMERCE CT / SUITE 800, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003000228 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230724002518 2023-07-24 BIENNIAL STATEMENT 2022-08-01
210806001722 2021-08-06 BIENNIAL STATEMENT 2021-08-06
180220000576 2018-02-20 CERTIFICATE OF CHANGE 2018-02-20
060808002398 2006-08-08 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-21
Type:
Planned
Address:
294 ELMWOOD AVENUE, LOCKPORT, NY, 14095
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State