Name: | CALCANO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2004 (21 years ago) |
Entity Number: | 3122209 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 125 SCHOONER LANE, 225 CENTRAL AVE, COPIAGUE, NY, United States, 11726 |
Principal Address: | 225 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 1250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALCANO, INC. | DOS Process Agent | 125 SCHOONER LANE, 225 CENTRAL AVE, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
VICTOR M CALCANO | Chief Executive Officer | 125 SCHOONER LANE, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 125 SCHOONER LANE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-01 | Address | JOSEPH BARTON, 225 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2012-11-06 | 2024-11-01 | Address | 125 SCHOONER LANE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2010-11-08 | 2020-11-02 | Address | JOSEPH BARTON, 225 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2010-11-08 | 2012-11-06 | Address | 125 SCHOONER LANE, COPIOAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034657 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101000803 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102062996 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181107006241 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161102006563 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State