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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CALNERO CONSTRUCTION INC., FLORIDA | 843452 | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS A WOJDYLA | Chief Executive Officer | 606 N MADISON ST, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4104, 937 FLOYD AVE, ROME, NY, United States, 13440 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18155028 | 0215800 | 1992-05-11 | PHARMHOUSE - P&C MALL, RT. 28 NORTH, HERKIMER, NY, 13350 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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