Name: | CALTRONIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1984 (41 years ago) |
Date of dissolution: | 28 Feb 2024 |
Entity Number: | 897816 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 235 Middle Road, Suite 100, Henrietta, NY, United States, 14467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CALTRONIX, INC. 401(K) PLAN PLAN | 2023 | 161219906 | 2024-10-09 | CALTRONIX, INC. | 12 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
CALTRONIX, INC. 401(K) PLAN PLAN | 2022 | 161219906 | 2023-10-13 | CALTRONIX, INC. | 12 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
CALTRONIX, INC. 401(K) PLAN PLAN | 2021 | 161219906 | 2022-10-14 | CALTRONIX, INC. | 14 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
CALTRONIX, INC. 401(K) PLAN PLAN | 2020 | 161219906 | 2021-10-15 | CALTRONIX, INC. | 20 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
CALTRONIX, INC. 401(K) PLAN PLAN | 2019 | 161219906 | 2020-10-15 | CALTRONIX, INC. | 25 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
CALTRONIX, INC. 401(K) PLAN PLAN | 2018 | 161219906 | 2019-10-15 | CALTRONIX, INC. | 27 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
CALTRONIX, INC. 401(K) PLAN PLAN | 2017 | 161219906 | 2018-10-15 | CALTRONIX, INC. | 25 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | NICOLE BOYEA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5853593780 |
Plan sponsor’s address | 100 TOWN CENTER DRIVE, ROCHESTER, NY, 14623 |
Plan administrator’s name and address
Administrator’s EIN | 161219906 |
Plan administrator’s name | CALTRONIX, INC. |
Plan administrator’s address | 100 TOWN CENTER DRIVE, ROCHESTER, NY, 14623 |
Administrator’s telephone number | 5853593780 |
Signature of
Role | Plan administrator |
Date | 2013-02-07 |
Name of individual signing | MIKE DODDS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5853593780 |
Plan sponsor’s address | 100 TOWN CENTER DRIVE, ROCHESTER, NY, 14623 |
Plan administrator’s name and address
Administrator’s EIN | 161219906 |
Plan administrator’s name | CALTRONIX, INC. |
Plan administrator’s address | 100 TOWN CENTER DRIVE, ROCHESTER, NY, 14623 |
Administrator’s telephone number | 5853593780 |
Signature of
Role | Plan administrator |
Date | 2011-06-13 |
Name of individual signing | MIKE DODDS |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER C DULMAGE | Chief Executive Officer | 235 MIDDLE, SUITE 100, HENRIETTA, NY, United States, 14467 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 235 MIDDLE, SUITE 100, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | 100 TOWN CENTRE DR, ROCHESTER, NY, 14623, 4260, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-23 | 2023-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-15 | 2023-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-15 | 2023-08-15 | Address | 235 MIDDLE, SUITE 100, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-09-12 | Address | 100 TOWN CENTRE DR, ROCHESTER, NY, 14623, 4260, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-09-12 | Address | 235 Middle Road, Suite 100, Henrietta, NY, 14467, USA (Type of address: Service of Process) |
2023-08-15 | 2023-08-15 | Address | 100 TOWN CENTRE DR, ROCHESTER, NY, 14623, 4260, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-09-12 | Address | 235 MIDDLE, SUITE 100, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228004477 | 2024-02-28 | CERTIFICATE OF MERGER | 2024-02-28 |
230912000330 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
230815001583 | 2023-08-15 | BIENNIAL STATEMENT | 2022-02-01 |
140321002476 | 2014-03-21 | BIENNIAL STATEMENT | 2014-02-01 |
120322002359 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100408002963 | 2010-04-08 | BIENNIAL STATEMENT | 2010-02-01 |
080201002757 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060228002845 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
040130002049 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020130002750 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6490807302 | 2020-04-30 | 0219 | PPP | 235 MIDDLE RD, HENRIETTA, NY, 14467-9302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State