CALLANAN INDUSTRIES, INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State