Search icon

CALCOR, INC.

Company Details

Name: CALCOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1978 (47 years ago)
Date of dissolution: 14 Feb 1994
Entity Number: 515615
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 11 SUTHERLAND CT., DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYANNE CALIENDO Chief Executive Officer 11 SUTHERLAND CT., DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
MARYANNE CALIENDO DOS Process Agent 11 SUTHERLAND CT., DELMAR, NY, United States, 12054

History

Start date End date Type Value
1978-10-13 1992-10-20 Address 11 SUTHERLAND CT, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150612035 2015-06-12 ASSUMED NAME LLC INITIAL FILING 2015-06-12
940214000546 1994-02-14 CERTIFICATE OF DISSOLUTION 1994-02-14
921020002361 1992-10-20 BIENNIAL STATEMENT 1992-10-01
A522604-4 1978-10-13 CERTIFICATE OF INCORPORATION 1978-10-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-11-18
Type:
Planned
Address:
COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State