Search icon

CAL BAN CORP.

Company Details

Name: CAL BAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1976 (49 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 404131
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 1405 W SULLIVAN ST, OLEAN, NY, United States, 14760
Principal Address: 2764 5 MILE RD, ALLEGANY, NY, United States, 14760

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
CINDY SOROKES DOS Process Agent 1405 W SULLIVAN ST, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
CHARLES THROPP Chief Executive Officer 2764 5 MILE RD, ALLEGANY, NY, United States, 14760

History

Start date End date Type Value
2024-11-26 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2023-05-10 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1993-09-29 2000-10-13 Address 2764 FIVE MILE ROAD, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office)
1993-09-29 2000-10-13 Address 2764 FIVE MILE ROAD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
1993-09-29 2000-10-13 Address 2764 FIVE MILE ROAD, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130724008 2013-07-24 ASSUMED NAME CORP INITIAL FILING 2013-07-24
DP-1587284 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
001013002624 2000-10-13 BIENNIAL STATEMENT 2000-07-01
960812002315 1996-08-12 BIENNIAL STATEMENT 1996-07-01
930929002317 1993-09-29 BIENNIAL STATEMENT 1993-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9201.25
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-03
Type:
Accident
Address:
5 MILE RD., ALLEGANY, NY, 14706
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State