CALCEDO CONSTRUCTION CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 | - |
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