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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
K RYAN HARVEY | Chief Executive Officer | 4000 TOWER RD, LOUISVILLE, KY, United States, 40219 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State