Search icon

CALDWELL TANKS, INC.

Branch

Company Details

Name: CALDWELL TANKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1976 (49 years ago)
Branch of: CALDWELL TANKS, INC., Kentucky (Company Number 0007370)
Entity Number: 408799
ZIP code: 12207
County: New York
Place of Formation: Kentucky
Principal Address: 4000 TOWER ROAD, LOUISVILLE, KY, United States, 40219
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
K RYAN HARVEY Chief Executive Officer 4000 TOWER RD, LOUISVILLE, KY, United States, 40219

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 4000 TOWER RD, LOUISVILLE, KY, 40219, USA (Type of address: Chief Executive Officer)
2022-12-12 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-12-12 2022-12-12 Address 4000 TOWER RD, LOUISVILLE, KY, 40219, USA (Type of address: Chief Executive Officer)
2022-12-12 2024-08-02 Address 4000 TOWER RD, LOUISVILLE, KY, 40219, USA (Type of address: Chief Executive Officer)
2022-12-12 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000211 2024-08-02 BIENNIAL STATEMENT 2024-08-02
221212000571 2022-12-09 CERTIFICATE OF CHANGE BY ENTITY 2022-12-09
220805000965 2022-08-05 BIENNIAL STATEMENT 2022-08-01
200806060357 2020-08-06 BIENNIAL STATEMENT 2020-08-01
SR-111528 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-11
Type:
Planned
Address:
SALK DRIVE, HIGHLAND, NY, 12528
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-05-09
Type:
Planned
Address:
COXSACKIE CORRECTIONAL FACILITY, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-06
Type:
Planned
Address:
OLD LANE, CLAVERACK, NY, 12513
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-05-31
Type:
Planned
Address:
CHAUTAUQUA CORRECTINAL FACILITY/9300 A LAKE AVE., BROCTON, NY, 14716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-10
Type:
FollowUp
Address:
RT 36, Churchville, NY, 14606
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State