CALYER CONSTRUCTION CO., INC.

Name: | CALYER CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1999 (26 years ago) |
Entity Number: | 2415284 |
ZIP code: | 12123 |
County: | Albany |
Place of Formation: | New York |
Address: | 466 MASHODACK RD, NASSAU, NY, United States, 12123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 466 MASHODACK RD, NASSAU, NY, United States, 12123 |
Name | Role | Address |
---|---|---|
CHRIS CALYER | Chief Executive Officer | 466 MASHODACK RD, NASSAU, NY, United States, 12123 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-24 | 2003-09-16 | Address | 16 VAN BUREN ST, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2001-08-24 | 2003-09-16 | Address | 16 VAN BUREN ST, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
1999-09-02 | 2003-09-16 | Address | 16 VAN BUREN STREET, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131114002093 | 2013-11-14 | BIENNIAL STATEMENT | 2013-09-01 |
111005002042 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
090908002169 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
070829002495 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
051207003040 | 2005-12-07 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State