Search icon

CALDARA 624 PORTION ROAD, INC.

Company Details

Name: CALDARA 624 PORTION ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2019 (6 years ago)
Entity Number: 5470763
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 624 PORTION ROAD, RONKONKOMA, NY, United States, 11779
Principal Address: 624 PORTION ROAD, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALDARA 624 PORTION RD, INC DOS Process Agent 624 PORTION ROAD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ANTHONY CALDARA JR. Chief Executive Officer 624 PORTION ROAD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 624 PORTION ROAD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 624 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-07-06 2025-01-02 Address 624 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2022-07-06 2025-01-02 Address 624 PORTION ROAD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2022-07-05 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-16 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-08 2022-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-08 2022-07-06 Address 350 CENTRAL AVENUE, SUITE H, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003169 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104000763 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220706000396 2022-07-05 CERTIFICATE OF CHANGE BY ENTITY 2022-07-05
220629000505 2022-06-29 BIENNIAL STATEMENT 2021-01-01
190108000369 2019-01-08 CERTIFICATE OF INCORPORATION 2019-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State