Name: | CALLEA ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1993 (32 years ago) |
Entity Number: | 1741348 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 40 AJAX ROAD, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLO CALLEA | Chief Executive Officer | 40 AJAX ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 AJAX ROAD, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-28 | 2011-08-04 | Address | 90 BURRIT ROAD RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2005-11-30 | 2008-05-28 | Address | PO BOX 311, N GREECE, NY, 14515, 0311, USA (Type of address: Chief Executive Officer) |
2005-11-30 | 2008-05-28 | Address | 64 PAYNE BEACH RD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office) |
2005-11-30 | 2008-05-28 | Address | PO BOX 311, N GREECE, NY, 14515, 0311, USA (Type of address: Service of Process) |
1996-01-24 | 2005-11-30 | Address | 637 NORTH GREECE RD, NORTH GREECE, NY, 14515, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190312060598 | 2019-03-12 | BIENNIAL STATEMENT | 2017-07-01 |
130808002323 | 2013-08-08 | BIENNIAL STATEMENT | 2013-07-01 |
110804002370 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090707003362 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
080528003060 | 2008-05-28 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State