Search icon

CALI BROTHERS, INC.

Company Details

Name: CALI BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1985 (40 years ago)
Entity Number: 974854
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1223 PARK STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1223 PARK STREET, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
JEANETTE CALICCHIA Chief Executive Officer 1223 PARK STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2011-03-08 2013-02-05 Address 1223 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2007-04-30 2011-03-08 Address 1223 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-03-24 2007-04-30 Address 530 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1993-03-24 2007-04-30 Address 530 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1993-03-24 2007-04-30 Address 530 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1985-02-19 1993-03-24 Address 530 NORTH STATE RD., BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205006390 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110308002277 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090130003062 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070430002785 2007-04-30 BIENNIAL STATEMENT 2007-02-01
940302002926 1994-03-02 BIENNIAL STATEMENT 1994-02-01
930324002020 1993-03-24 BIENNIAL STATEMENT 1993-02-01
B194293-3 1985-02-19 CERTIFICATE OF INCORPORATION 1985-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109121426 0216000 1996-05-22 120 LAKE STREET, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-22
Case Closed 1996-07-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1996-06-10
Abatement Due Date 1996-06-13
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
109036194 0216000 1995-12-06 CHILD CARE CENTER, WEST. CO. COMMUNITY COLLEGE, VALHALLA, NY, 10595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-12-06
Case Closed 1996-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1995-12-13
Abatement Due Date 1995-12-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 01
110604121 0216000 1993-02-23 WINBROOK-SCHUYLER DEKALB-LAKE ST, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-02-23
Case Closed 1993-03-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State