Search icon

CALGI CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: CALGI CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1980 (45 years ago)
Entity Number: 619239
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 56 LAFAYETTE AVENUE, SUITE 350, WHITE PLAINS, NY, United States, 10603
Principal Address: 56 LAFAYETTE AVENUE,, SUITE 350, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 3000

Share Par Value 3

Type PAR VALUE

DOS Process Agent

Name Role Address
CALGI CONSTRUCTION COMPANY, INC. DOS Process Agent 56 LAFAYETTE AVENUE, SUITE 350, WHITE PLAINS, NY, United States, 10603

Agent

Name Role Address
dominic calgi Agent 56 lafayette avenue, suite 350, WHITE PLAINS, NY, 10603

Chief Executive Officer

Name Role Address
DOMINIC A CALGI Chief Executive Officer 56 LAFAYETTE AVENUE, SUITE 350, WHITE PLAINS, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
1008059
State:
CONNECTICUT

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 116 RADIO CIRCLE, SUITE 305, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 56 LAFAYETTE AVENUE, SUITE 350, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 116 RADIO CIRCLE, SUITE 305, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-04-29 Address 56 LAFAYETTE AVENUE, SUITE 350, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-04-29 Address 56 lafayette avenue, suite 350, WHITE PLAINS, NY, 10603, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240429002845 2024-04-29 BIENNIAL STATEMENT 2024-04-29
230927000318 2023-08-02 CERTIFICATE OF CHANGE BY ENTITY 2023-08-02
230725000074 2023-07-25 BIENNIAL STATEMENT 2022-04-01
120601002026 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100513002765 2010-05-13 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162693.00
Total Face Value Of Loan:
162693.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162693.00
Total Face Value Of Loan:
162693.00

Trademarks Section

Serial Number:
74274322
Mark:
CALGI
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1992-05-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CALGI

Goods And Services

For:
building, renovations and alterations of commercial, industrial, institutional, and health care facilities
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State