Search icon

CAMP ANDROSCOGGIN JR.-SR., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMP ANDROSCOGGIN JR.-SR., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1988 (37 years ago)
Entity Number: 1267116
ZIP code: 10528
County: Westchester
Place of Formation: Maine
Address: 601 WEST STREET, HARRISON, NY, United States, 10528
Principal Address: 601 WEST ST, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
CAMP ANDROSCOGGIN JR.-SR., INC. DOS Process Agent 601 WEST STREET, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
PETER K. HIRSCH Chief Executive Officer 601 WEST ST, HARRISON, NY, United States, 10528

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
010270612
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-06 2018-06-01 Address 126 LEADBETTER ROAD, WAYNE, ME, 04284, USA (Type of address: Service of Process)
1999-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-12-05 2016-06-06 Address 601 WEST STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1988-06-06 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-06-06 1995-12-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060348 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-16983 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007635 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160606006719 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140602006927 2014-06-02 BIENNIAL STATEMENT 2014-06-01

Court Cases

Court Case Summary

Filing Date:
2006-11-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PERELMAN
Party Role:
Plaintiff
Party Name:
CAMP ANDROSCOGGIN JR.-SR., INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State