ACTION CALTRON, INC.

Name: | ACTION CALTRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1966 (59 years ago) |
Entity Number: | 197587 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Address: | 107-01 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON CALDERON | Chief Executive Officer | 107-01 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107-01 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-17 | 1996-04-25 | Address | 107-01 ROCKAWAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
1966-04-15 | 1992-11-17 | Address | 107/01 ROCKAWAY BLVD., OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141105029 | 2014-11-05 | ASSUMED NAME CORP INITIAL FILING | 2014-11-05 |
060417003085 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040414002387 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020611002519 | 2002-06-11 | BIENNIAL STATEMENT | 2002-04-01 |
000613002820 | 2000-06-13 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State