Search icon

CAL PARLMAN, INC.

Company Details

Name: CAL PARLMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1968 (57 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 219009
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 960 COLUMBIA STREET, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 COLUMBIA STREET, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
BRIAN D. PARLMAN Chief Executive Officer 960 COLUMBIA STREET, HUDSON, NY, United States, 12534

History

Start date End date Type Value
1968-01-25 1993-03-09 Address 8 WEST MARIE ST., HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1718062 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
980127002441 1998-01-27 BIENNIAL STATEMENT 1998-01-01
C227055-2 1995-09-21 ASSUMED NAME CORP AMENDMENT 1995-09-21
C224904-2 1995-07-14 ASSUMED NAME CORP INITIAL FILING 1995-07-14
940107002881 1994-01-07 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-07-16
Type:
Prog Related
Address:
107TH ST. & &TH AVE., TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-04-10
Type:
Prog Related
Address:
BEECHWOOD AVENUE, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-04-25
Type:
Prog Related
Address:
ROUTE 9 & FIREHOUSE LANE, RED HOOK, NY, 12571
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-29
Type:
Planned
Address:
ROUTE 217, COLUMBIA COUNTY ARC, MELLENVILLE, NY, 12121
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State