Search icon

CALCEDO CONSTRUCTION CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CALCEDO CONSTRUCTION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 13 Nov 1995
Branch of: CALCEDO CONSTRUCTION CORP., NEW YORK (Company Number 218444)
Business ALEI: 0525158
Annual report due: 12 Nov 2012
Business address: 10 MIDLAND AVENUE, PORT CHESTER, NY, 10573
Place of Formation: NEW YORK
E-Mail: gingerh@calcedo.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
EVELYN TOMEI Officer - 21 BISHOP ROAD, BEDFORD, NY, 10506, United States
JOSEPH C. TOMEI Officer 10 MIDLAND AVENUE, PORT CHESTER, NY, 10573, United States 21 BISHOP ROAD, BEDFORD, NY, 10506, United States
JOSEPH M. TOMEI Officer 10 MIDLAND AVENUE, PORT CHESTER, NY, 10573, United States 11 DEER RUN COURT, NORTH SALEM, NY, 10560, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005661417 2016-09-30 2016-09-30 Withdrawal Certificate of Withdrawal -
0004507326 2012-01-19 - Annual Report Annual Report 2011
0004452544 2011-03-28 - Annual Report Annual Report 2010
0004452542 2011-03-28 - Annual Report Annual Report 2009
0003829177 2008-11-13 - Annual Report Annual Report 2008
0003598627 2007-12-27 - Annual Report Annual Report 2006
0003598628 2007-12-27 - Annual Report Annual Report 2007
0003154596 2006-01-17 - Annual Report Annual Report 2005
0002957574 2004-12-07 - Annual Report Annual Report 2004
0002755772 2004-06-07 - Annual Report Annual Report 2003
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information