Search icon

S. CALIFANO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. CALIFANO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1974 (51 years ago)
Date of dissolution: 27 Jan 2017
Entity Number: 352224
ZIP code: 12009
County: Schenectady
Place of Formation: New York
Address: 4216 FREDERICK RD., ALTAMONT, NY, United States, 12009
Principal Address: 4216 FREDERICK RD, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S. CALIFANO INDUSTRIES, INC. DOS Process Agent 4216 FREDERICK RD., ALTAMONT, NY, United States, 12009

Chief Executive Officer

Name Role Address
STEPHEN V CALIFANO Chief Executive Officer 4216 FREDERICK RD., ALTAMONT, NY, United States, 12009

History

Start date End date Type Value
2004-10-15 2016-09-02 Address 775 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2004-10-15 2016-09-02 Address 775 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-06-23 2004-10-15 Address 500 FERRIS ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1993-06-23 2004-10-15 Address 775 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-06-23 2004-10-15 Address 775 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170127000098 2017-01-27 CERTIFICATE OF DISSOLUTION 2017-01-27
160902006633 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902006930 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120912006193 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100920002422 2010-09-20 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State