Search icon

CALDWELL & WALSH BUILDING CONSTRUCTION, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CALDWELL & WALSH BUILDING CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1990 (35 years ago)
Branch of: CALDWELL & WALSH BUILDING CONSTRUCTION, INC., Connecticut (Company Number 0195409)
Entity Number: 1489629
ZIP code: 06824
County: Nassau
Place of Formation: Connecticut
Address: 1501 Kings Highway, Fairfield, CT, United States, 06824

Chief Executive Officer

Name Role Address
MICHAEL T. FERRONE Chief Executive Officer 1501 KINGS HIGHWAY, FAIRFIELD, CT, United States, 06824

DOS Process Agent

Name Role Address
MICHAEL T. FERRONE DOS Process Agent 1501 Kings Highway, Fairfield, CT, United States, 06824

Agent

Name Role Address
FRANK MORACE Agent 60 EAST 42ND STREET, SUITE 750, NEW YORK, NY, 10165

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 1501 KINGS HIGHWAY, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 17 BERKSHIRE ROAD, SANDY HOOK, CT, 06482, USA (Type of address: Chief Executive Officer)
2021-02-17 2024-01-08 Address 17 BERKSHIRE ROAD, SANDY HOOK, CT, 06482, USA (Type of address: Chief Executive Officer)
2021-02-17 2024-01-08 Address 17 BERKSHIRE ROAD, SANDY HOOK, CT, 06482, USA (Type of address: Service of Process)
2017-08-15 2024-01-08 Address 60 EAST 42ND STREET, SUITE 750, NEW YORK, NY, 10165, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240108004145 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210217060585 2021-02-17 BIENNIAL STATEMENT 2020-11-01
181116006358 2018-11-16 BIENNIAL STATEMENT 2018-11-01
170815000377 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15
161121006097 2016-11-21 BIENNIAL STATEMENT 2016-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-18
Type:
Complaint
Address:
420 E 70TH STREET, NEW YORK, NY, 10021
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-02-22
Type:
Planned
Address:
295 SOUNDVIEW AVE., WHITE PLAINS, NY, 10606
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State