Name: | CALHOUN BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1965 (60 years ago) |
Entity Number: | 182860 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 440 GRANGE RD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER CALHOUN | Chief Executive Officer | 440 GRANGE RD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 GRANGE RD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-17 | 2008-12-22 | Address | 440 GRANGE RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1999-02-08 | 2008-12-22 | Address | 440 GRANGE RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1997-02-13 | 2008-12-22 | Address | 440 GRANGE RD, TROY, NY, 12180, USA (Type of address: Service of Process) |
1997-02-13 | 2001-01-17 | Address | 366 GRANGE RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1999-02-08 | Address | RD 6 BOX 245, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130131002391 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110111002117 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
081222002212 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
070118003026 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050321002272 | 2005-03-21 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State