CALVERT WIRE & CABLE CORPORATION

Name: | CALVERT WIRE & CABLE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2016 (9 years ago) |
Entity Number: | 5043735 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 225 W STATION SQUARE DR., STE 700, PITTSBURGH, PA, United States, 15219 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOMENIC A. MACIOCE III | Chief Executive Officer | 225 W. STATION SQUARE DR., STE 700, PITTSBURGH, PA, United States, 15219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 225 W. STATION SQUARE DR., STE 700, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 2301 PATRIOT BLVD, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2024-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-11-16 | 2024-11-05 | Address | 2301 PATRIOT BLVD, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2024-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105001301 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
231116001329 | 2023-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
200925000126 | 2020-09-25 | CERTIFICATE OF CHANGE | 2020-09-25 |
SR-77081 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77082 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State