Search icon

CALMO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2000 (25 years ago)
Entity Number: 2481591
ZIP code: 12919
County: Clinton
Place of Formation: New York
Address: 100 WALNUT STREET / DOOR 15A, CHAMPLAIN, NY, United States, 12919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALMO, INC. DOS Process Agent 100 WALNUT STREET / DOOR 15A, CHAMPLAIN, NY, United States, 12919

Chief Executive Officer

Name Role Address
YVES FONTAINE Chief Executive Officer 3400 LOSCH BOUL. / UNIT #14, ST-HUBERT (OC), Canada, J3Y-5T6

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LEC7NXZN8NF5
UEI Expiration Date:
2025-01-28

Business Information

Activation Date:
2024-01-31
Initial Registration Date:
2024-01-29

Form 5500 Series

Employer Identification Number (EIN):
141821480
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-04 2020-11-19 Address 3400 LOSCH BOUL. / UNIT #14, ST-HUBERT (OC), CAN (Type of address: Service of Process)
2000-03-06 2002-04-04 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060241 2020-11-19 BIENNIAL STATEMENT 2018-03-01
100528002816 2010-05-28 BIENNIAL STATEMENT 2010-03-01
060327003304 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040414002167 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020404002004 2002-04-04 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State