Search icon

CALNERO CONSTRUCTION INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
843452
State:
FLORIDA

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 Summary

Date:
1992-05-11
Type:
Referral
Address:
PHARMHOUSE - P&C MALL, RT. 28 NORTH, HERKIMER, NY, 13350
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-12-04
Type:
Prog Related
Address:
PHARMHOUSE - P&C MALL, RT. 28 NORTH, HERKIMER, NY, 13350
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State