Search icon

CAMEO SUPPLY CO. INC.

Company Details

Name: CAMEO SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1960 (65 years ago)
Entity Number: 127554
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 335 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYLVIA RAYNOR Chief Executive Officer 335 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
111968950
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-07 1994-08-26 Address 335 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-06-07 1994-08-26 Address 335 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1960-03-28 1992-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-03-28 1992-12-18 Address 27 COOPER SQ., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002318 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120418002444 2012-04-18 BIENNIAL STATEMENT 2012-03-01
20101129007 2010-11-29 ASSUMED NAME CORP INITIAL FILING 2010-11-29
100326003462 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080304002500 2008-03-04 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-10-04
Type:
Complaint
Address:
339 MERRICK ROAD, Amityville, NY, 11701
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State