CALDARA & SONS CONTRACTING, INC.

Name: | CALDARA & SONS CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1999 (26 years ago) |
Entity Number: | 2445462 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 624 Portion Rd, Ronkonkoma, NY, United States, 11779 |
Principal Address: | 624 PORTION ROAD, Ronkonkoma, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CALDARA JR. | Chief Executive Officer | 624 PORTION ROAD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
CALDARA & SONS CONTRACTING, INC. | DOS Process Agent | 624 Portion Rd, Ronkonkoma, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 624 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 500 OLD NICHOLAS RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 624 PORTION ROAD, HOLDBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-25 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206000260 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
220706000381 | 2022-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-05 |
220629000483 | 2022-06-29 | BIENNIAL STATEMENT | 2021-12-01 |
100201002155 | 2010-02-01 | BIENNIAL STATEMENT | 2009-12-01 |
071211002344 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State