Search icon

CALL-A-PRO, INC.

Company Details

Name: CALL-A-PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2009 (15 years ago)
Entity Number: 3873192
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 32 CHASE COMMONS, 32, YAPHANK, NY, United States, 11980
Principal Address: 6 PATRICIA CT, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALISON BEDELL Chief Executive Officer P O BOX 763, MIDDLE ISLAND, NY, United States, 11953

DOS Process Agent

Name Role Address
RICHARD CHESTER, CPA DOS Process Agent 32 CHASE COMMONS, 32, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2023-10-01 2023-10-01 Address P O BOX 763, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-02-28 Address P O BOX 763, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-10-01 Address P O BOX 763, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-10-01 Address 340 PORTION RD, 32, MEMBER, NY, 11779, USA (Type of address: Service of Process)
2015-10-05 2023-02-28 Address 340 PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2013-11-25 2023-02-28 Address P O BOX 763, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2013-11-25 2015-10-05 Address 6 PATRICIA CT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
2009-10-29 2015-10-05 Address 560 BROADHOLLOW ROAD, SUITE #302, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-10-29 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231001000730 2023-10-01 BIENNIAL STATEMENT 2023-10-01
230228002815 2023-02-28 BIENNIAL STATEMENT 2021-10-01
191015060421 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171010006465 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151005006654 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131125006220 2013-11-25 BIENNIAL STATEMENT 2013-10-01
091029000788 2009-10-29 CERTIFICATE OF INCORPORATION 2009-10-29

Date of last update: 10 Mar 2025

Sources: New York Secretary of State