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Status: Withdrawn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: 07 Apr 2017
Branch of: CALCEDO CONSTRUCTION CORP., NEW YORK (Company Number 218444)
Business ALEI: 1235175
Annual report due: 07 Apr 2020
Business address: 10 MIDLAND AVENUE, PORT CHESTER, NY, 10573, United States
Mailing address: 358 Route 202, Somers, NY, United States, 10589-3234
Place of Formation: NEW YORK
E-Mail: GINGERH@CALCEDO.COM

Officer

Name Role Business address Residence address
JOSEPH T. TOMEI Officer 10 MIDLAND AVENUE, PORT CHESTER, NY, 10573, United States 11 DEER RUN COURT, NORTH SALEM, NY, 10560, 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

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010642646 2022-06-15 2022-06-15 Withdrawal Certificate of Withdrawal -
0006429053 2019-03-06 - Annual Report Annual Report 2019
0006183768 2018-05-15 - Annual Report Annual Report 2018
0005814163 2017-04-07 2017-04-07 Business Registration Certificate of Authority -
See something incorrect or outdated?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