CALHOUN EQUIPMENT CO., INC.

Name: | CALHOUN EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1971 (54 years ago) |
Entity Number: | 313820 |
ZIP code: | 12182 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 62 CALHOUN DRIVE, TROY, NY, United States, 12182 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALHOUN EQUIPMENT CO., INC. | DOS Process Agent | 62 CALHOUN DRIVE, TROY, NY, United States, 12182 |
Name | Role | Address |
---|---|---|
DANIEL CALHOUN | Chief Executive Officer | 62 CALHOUN DRIVE, TROY, NY, United States, 12182 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-22 | 2016-05-17 | Address | 1084 NY 40, MELROSE, NY, 12121, USA (Type of address: Service of Process) |
1997-10-22 | 2016-05-17 | Address | 1084 NY 40, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer) |
1997-10-22 | 2016-05-17 | Address | 1084 NY 40, MELROSE, NY, 12121, USA (Type of address: Principal Executive Office) |
1994-01-20 | 1997-10-22 | Address | RD 1 BOX 18, ROUTE 40, MELROSE, NY, 12121, USA (Type of address: Principal Executive Office) |
1994-01-20 | 1997-10-22 | Address | RD 1 BOX 18, ROUTE 40, MELROSE, NY, 12121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160517006373 | 2016-05-17 | BIENNIAL STATEMENT | 2015-09-01 |
131004002344 | 2013-10-04 | BIENNIAL STATEMENT | 2013-09-01 |
110923002976 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090915002300 | 2009-09-15 | BIENNIAL STATEMENT | 2009-09-01 |
070829002321 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State