Search icon

CALDO GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALDO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3804375
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 574 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 574 BROADWAY, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
JULIANNE CALIENDO Chief Executive Officer 574 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2011-06-09 2013-01-25 Address 65 TREMONT RD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2011-06-09 2013-01-25 Address 65 TREMONT RD, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2159978 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130516006265 2013-05-16 BIENNIAL STATEMENT 2013-04-01
130125002467 2013-01-25 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
110609003176 2011-06-09 BIENNIAL STATEMENT 2011-04-01
101103000271 2010-11-03 CERTIFICATE OF AMENDMENT 2010-11-03

USAspending Awards / Financial Assistance

Date:
2013-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
650000.00
Total Face Value Of Loan:
650000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-02-19
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State