Search icon

CALNERO CONSTRUCTION INC.

Headquarter

Company Details

Name: CALNERO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1967 (57 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 217825
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: PO BOX 4104, 937 FLOYD AVE, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CALNERO CONSTRUCTION INC., FLORIDA 843452 FLORIDA

Chief Executive Officer

Name Role Address
THOMAS A WOJDYLA Chief Executive Officer 606 N MADISON ST, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4104, 937 FLOYD AVE, ROME, NY, United States, 13440

History

Start date End date Type Value
1967-12-29 1993-01-28 Address 801 CHATHAM ST., ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1421297 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
C224144-2 1995-06-20 ASSUMED NAME CORP INITIAL FILING 1995-06-20
940202002478 1994-02-02 BIENNIAL STATEMENT 1993-12-01
930128002413 1993-01-28 BIENNIAL STATEMENT 1992-12-01
656890-5 1967-12-29 CERTIFICATE OF INCORPORATION 1967-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18155028 0215800 1992-05-11 PHARMHOUSE - P&C MALL, RT. 28 NORTH, HERKIMER, NY, 13350
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-05-11
Case Closed 1992-07-15

Related Activity

Type Referral
Activity Nr 901049643
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-06-19
Abatement Due Date 1992-06-24
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
106160575 0215800 1991-12-04 PHARMHOUSE - P&C MALL, RT. 28 NORTH, HERKIMER, NY, 13350
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-12-04
Case Closed 1992-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-12-17
Abatement Due Date 1991-12-20
Current Penalty 165.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-12-17
Abatement Due Date 1991-12-20
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State