Search icon

CALDER HOMES REMODELING, INC.

Company Details

Name: CALDER HOMES REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2017 (8 years ago)
Entity Number: 5174227
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 100 Triple Diamond Way, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALDER HOMES REMODELING, INC. DOS Process Agent 100 Triple Diamond Way, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
JASON CALDER Chief Executive Officer 100 TRIPLE DIAMOND WAY, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
822567799
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 100 TRIPLE DIAMOND WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2017-08-08 2023-07-03 Address 100 TRIPLE DIAMOND WAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2017-07-21 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-21 2017-08-08 Address 2710 W HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002216 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220107000359 2022-01-07 BIENNIAL STATEMENT 2022-01-07
210520000224 2021-05-20 CERTIFICATE OF AMENDMENT 2021-05-20
170808000529 2017-08-08 CERTIFICATE OF CHANGE 2017-08-08
170721000540 2017-07-21 CERTIFICATE OF INCORPORATION 2017-07-21

Motor Carrier Census

DBA Name:
CALDER HOMES
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-05-09
Operation Classification:
Private(Property)
power Units:
8
Drivers:
10
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State