Search icon

CALLEO DEVELOPMENT CORP.

Company Details

Name: CALLEO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1979 (46 years ago)
Entity Number: 531520
ZIP code: 10003
County: Nassau
Place of Formation: New York
Address: 900 BROADWAY, SUITE 704, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 BROADWAY, SUITE 704, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
GINO CALLEO Chief Executive Officer 900 BROADWAY, SUITE 704, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1999-02-09 2003-01-03 Address 215 PARK AVE S, STE 1603, NEW YORK, NY, 10003, 1514, USA (Type of address: Principal Executive Office)
1999-02-09 2003-01-03 Address 215 PARK AVE S, STE 1603, NEW YORK, NY, 10003, 1514, USA (Type of address: Service of Process)
1999-02-09 2003-01-03 Address 215 PARK AVE S, STE 1603, NEW YORK, NY, 10003, 1514, USA (Type of address: Chief Executive Officer)
1995-07-03 1999-02-09 Address 220 PARK AVE SOUTH, NEW YORK, NY, 10003, 1514, USA (Type of address: Chief Executive Officer)
1995-07-03 1999-02-09 Address 220 PARK AVE SOUTH, NEW YORK, NY, 10003, 1514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170713028 2017-07-13 ASSUMED NAME CORP INITIAL FILING 2017-07-13
030103002647 2003-01-03 BIENNIAL STATEMENT 2003-01-01
990209002757 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970513002624 1997-05-13 BIENNIAL STATEMENT 1997-01-01
950703002175 1995-07-03 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-04-08
Type:
Complaint
Address:
149-151 ESSEX ST., NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-11-09
Type:
Complaint
Address:
51 EAST 67 STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-11
Type:
Planned
Address:
229 EAST 24TH STREET, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State