Search icon

CALISTRO CONSTRUCTION CORP.

Company Details

Name: CALISTRO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2002 (23 years ago)
Entity Number: 2740876
ZIP code: 10454
County: Bronx
Place of Formation: New Jersey
Principal Address: 2 PASHA COURT, NEWFOUNDLAND, NJ, United States, 07435
Address: 99 ALEXANDER AVENUE, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
VALERIANO SENDON Chief Executive Officer 99 ALEXANDER AVE, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 ALEXANDER AVENUE, BRONX, NY, United States, 10454

Filings

Filing Number Date Filed Type Effective Date
060503002703 2006-05-03 BIENNIAL STATEMENT 2006-03-01
040615002839 2004-06-15 BIENNIAL STATEMENT 2004-03-01
020311000861 2002-03-11 APPLICATION OF AUTHORITY 2002-03-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-04
Type:
Planned
Address:
304 HUDSON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-06-19
Type:
Referral
Address:
350 HUDSON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-03-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
RIDDINGTON
Party Role:
Plaintiff
Party Name:
CALISTRO CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State