Search icon

CALVERT WIRE & CABLE CORPORATION

Company Details

Name: CALVERT WIRE & CABLE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2016 (8 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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DOMENIC A. MACIOCE III Chief Executive Officer 225 W. STATION SQUARE DR., STE 700, PITTSBURGH, PA, United States, 15219

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 2301 PATRIOT BLVD, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 225 W. STATION SQUARE DR., STE 700, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer)
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, USA (Type of address: Service of Process)
2023-11-16 2024-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-09-25 2023-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-25 2023-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-11-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

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
161128000847 2016-11-28 APPLICATION OF AUTHORITY 2016-11-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State