Name: | CALCON GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2005 (20 years ago) |
Entity Number: | 3265790 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 56-10 NURGE AVE, MASPETH, NY, United States, 11378 |
Address: | 55-18 NURGE AVENUE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK CALIENDO | Chief Executive Officer | 56-10 NURGE AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55-18 NURGE AVENUE, MASPETH, NY, United States, 11378 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q162025147A11 | 2025-05-27 | 2025-05-31 | COMMERCIAL REFUSE CONTAINER | 45 AVENUE, QUEENS, FROM STREET BURLING STREET TO STREET PARSONS BOULEVARD |
Q162025143A79 | 2025-05-23 | 2025-05-28 | COMMERCIAL REFUSE CONTAINER | 7 AVENUE, QUEENS, FROM STREET 151 STREET TO STREET LEGGETT PLACE |
Q162025139A07 | 2025-05-19 | 2025-05-23 | COMMERCIAL REFUSE CONTAINER | 7 AVENUE, QUEENS, FROM STREET 151 STREET TO STREET LEGGETT PLACE |
B162025129B13 | 2025-05-09 | 2025-05-17 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | ATLANTIC AVENUE, BROOKLYN, FROM STREET RADDE PLACE TO STREET ROOSEVELT PLACE |
B162025126A72 | 2025-05-06 | 2025-05-12 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | ATLANTIC AVENUE, BROOKLYN, FROM STREET RADDE PLACE TO STREET ROOSEVELT PLACE |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-11 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-09 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-09 | 2023-10-09 | Address | 56-10 NURGE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231009000890 | 2023-10-09 | BIENNIAL STATEMENT | 2023-10-01 |
211023000479 | 2021-10-23 | BIENNIAL STATEMENT | 2021-10-23 |
191204060914 | 2019-12-04 | BIENNIAL STATEMENT | 2019-10-01 |
171003006456 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151005006499 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-228760 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-02-26 | 1500 | 2024-04-09 | A registrant that removes, collects or disposes of trade waste shall keep the sidewalk, flagging, curbstone and roadway abutting any area from which waste is removed free from obstruction, garbage, litter, debris and other offensive material resulting from the removal by the registrant of trade waste and shall comply with the requirements for operation contained in 17 RCNY ? 5-11 and subdivisions (a) through (q) and (u) through (v) of 17 RCNY ? 5-08. |
TWC-227343 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-07-15 | 400 | 2023-09-11 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State