Search icon

CALZEDONIA USA INC.

Headquarter

Company Details

Name: CALZEDONIA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2016 (9 years ago)
Entity Number: 4880537
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1359 BROADWAY, RM 1010, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCELLO VERONESI Chief Executive Officer 1359 BROADWAY, RM 1010, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CALZEDONIA USA INC. DOS Process Agent 1359 BROADWAY, RM 1010, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
CORP_74765068
State:
ILLINOIS
Type:
Headquarter of
Company Number:
1318399
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F17000005379
State:
FLORIDA
Type:
Headquarter of
Company Number:
2579792
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
383988701
Plan Year:
2018
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-01-02 2024-01-02 Address 1359 BROADWAY, RM 1010, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 1350 BROADWAY, RM 720, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-06-28 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102007255 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220120003921 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200123060063 2020-01-23 BIENNIAL STATEMENT 2020-01-01
190318000273 2019-03-18 CERTIFICATE OF CHANGE 2019-03-18
180129006084 2018-01-29 BIENNIAL STATEMENT 2018-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3082631 OL VIO INVOICED 2019-09-09 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-29 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2024-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
POLLITT
Party Role:
Plaintiff
Party Name:
CALZEDONIA USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
VILA
Party Role:
Plaintiff
Party Name:
CALZEDONIA USA INC.
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL INSURANC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CALZEDONIA USA INC.
Party Role:
Defendant
Party Name:
JORGE
Party Role:
Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State