Search icon

JOHN H. CALO COMPANY, INCORPORATED

Company Details

Name: JOHN H. CALO COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1970 (55 years ago)
Entity Number: 288431
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 1600 STEWART AVE, WESTBURY, NY, United States, 11590
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CATHERINE H CANAVAN Chief Executive Officer 1600 STEWART AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-03-28 2002-02-12 Address 1600 STEWART AVENUE, PO BOX 647, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1994-03-28 2002-02-12 Address 1600 STEWART AVENUE, PO BOX 647, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1988-06-13 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-3948 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3947 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080321002781 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060316002555 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040202003004 2004-02-02 BIENNIAL STATEMENT 2004-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State