Name: | CALLANAN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1971 (54 years ago) |
Entity Number: | 314036 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 8 SOUTHWOODS BLVD., 4TH FLOOR, ALBANY, NY, United States, 12211 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DONALD FANE | Chief Executive Officer | 8 SOUTHWOODS BLVD., 4TH FLOOR, ALBANY, NY, United States, 12211 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Date | End date | Type | Address |
---|---|---|---|---|
60237 | No data | 1981-05-31 | Mined land permit | South Street, South Bethlehem, NY, 12161 0999 |
40835 | No data | No data | Mined land permit | Greenman Hill Road near Dunham Hollow |
40856 | No data | No data | Mined land permit | Corner ofRte 66 & Gardiner Hill Road |
70755 | No data | No data | Mined land permit | 6755 Manlius Center Road, East Syracuse, NY, 13057 |
40303 | No data | 1989-05-14 | Mined land permit | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 8 SOUTHWOODS BLVD., 4TH FLOOR, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2023-09-19 | Address | 8 SOUTHWOODS BLVD., 4TH FLOOR, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2015-09-02 | 2017-09-01 | Address | 1245 KINGS ROAD, SCHENECTADY, NEW YORK, NY, 12303, USA (Type of address: Chief Executive Officer) |
2015-09-02 | 2017-09-01 | Address | 1245 KINGS ROAD, SCHENECTADY, NEW YORK, NY, 12303, USA (Type of address: Principal Executive Office) |
2013-09-23 | 2015-09-02 | Address | 1245 KINGS ROAD,, SCHENECTADY, NEW YORK, NY, 12303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919000601 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
210901000950 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903062440 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006152 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
20170112053 | 2017-01-12 | ASSUMED NAME LLC INITIAL FILING | 2017-01-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State