S. CALIFANO INDUSTRIES, INC.

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
Name | Role | Address |
---|---|---|
S. CALIFANO INDUSTRIES, INC. | DOS Process Agent | 4216 FREDERICK RD., ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
STEPHEN V CALIFANO | Chief Executive Officer | 4216 FREDERICK RD., ALTAMONT, NY, United States, 12009 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State