Name: | THE CALDWELL MANUFACTURING COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1910 (115 years ago) |
Date of dissolution: | 01 Aug 2023 |
Entity Number: | 29423 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 2605 MANITOU ROAD, ROCHESTER, NY, United States, 14692 |
Address: | 2605 Manitou Road, Rochester, NY, United States, 14620 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2605 Manitou Road, Rochester, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
ERIC MERTZ | Chief Executive Officer | 2605 MANITOU RD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-16 | 2024-02-28 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2004-01-12 | 2010-01-04 | Address | 2605 MANITOU RD, PO BOX 92891, ROCHESTER, NY, 14692, 8991, USA (Type of address: Chief Executive Officer) |
2002-01-04 | 2004-01-12 | Address | 2605 MANITOU RD, PO BOX 92891, ROCHESTER, NY, 14692, 8991, USA (Type of address: Chief Executive Officer) |
1997-12-08 | 2022-06-16 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1993-03-11 | 2002-01-04 | Address | 2605 MANITOU ROAD, PO BOX 92891, ROCHESTER, NY, 14692, 8991, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010322 | 2023-07-25 | CERTIFICATE OF MERGER | 2023-07-25 |
220415001957 | 2022-04-15 | BIENNIAL STATEMENT | 2022-01-01 |
200107060140 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
190315060339 | 2019-03-15 | BIENNIAL STATEMENT | 2018-01-01 |
140305002236 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State