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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1223 PARK STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
JEANETTE CALICCHIA | Chief Executive Officer | 1223 PARK STREET, PEEKSKILL, NY, United States, 10566 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109121426 | 0216000 | 1996-05-22 | 120 LAKE STREET, WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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