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
Name | Role | Address |
---|---|---|
CALGI CONSTRUCTION COMPANY, INC. | DOS Process Agent | 56 LAFAYETTE AVENUE, SUITE 350, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
dominic calgi | Agent | 56 lafayette avenue, suite 350, WHITE PLAINS, NY, 10603 |
Name | Role | Address |
---|---|---|
DOMINIC A CALGI | Chief Executive Officer | 56 LAFAYETTE AVENUE, SUITE 350, WHITE PLAINS, NY, United States, 10603 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State