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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAMEO SUPPLY CO., INC. PROFIT SHARING PLAN | 2014 | 111968950 | 2015-07-06 | CAMEO SUPPLY CO., INC. | 16 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
CAMEO SUPPLY CO., INC. PROFIT SHARING PLAN | 2013 | 111968950 | 2014-07-22 | CAMEO SUPPLY CO., INC. | 17 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
CAMEO SUPPLY CO., INC. PROFIT SHARING PLAN | 2012 | 111968950 | 2013-05-06 | CAMEO SUPPLY CO., INC. | 19 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-05-06 |
Name of individual signing | LAURIE RAYNOR |
Role | Employer/plan sponsor |
Date | 2013-05-06 |
Name of individual signing | LAURIE RAYNOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1968-03-31 |
Business code | 423990 |
Sponsor’s telephone number | 6315981130 |
Plan sponsor’s address | 335 MERRICK ROAD, AMITYVILLE, NY, 11701 |
Plan administrator’s name and address
Administrator’s EIN | 111968950 |
Plan administrator’s name | CAMEO SUPPLY CO., INC. |
Plan administrator’s address | 335 MERRICK ROAD, AMITYVILLE, NY, 11701 |
Administrator’s telephone number | 6315981130 |
Signature of
Role | Plan administrator |
Date | 2012-05-01 |
Name of individual signing | LAURIE RAYNOR |
Role | Employer/plan sponsor |
Date | 2012-05-01 |
Name of individual signing | LAURIE RAYNOR |
Name | Role | Address |
---|---|---|
SYLVIA RAYNOR | Chief Executive Officer | 335 MERRICK ROAD, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 335 MERRICK ROAD, AMITYVILLE, NY, United States, 11701 |
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) |
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 |
060322002565 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040525002695 | 2004-05-25 | BIENNIAL STATEMENT | 2004-03-01 |
020226002782 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000320002798 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980313002772 | 1998-03-13 | BIENNIAL STATEMENT | 1998-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11452398 | 0214700 | 1978-10-04 | 339 MERRICK ROAD, Amityville, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320342827 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1978-10-11 |
Abatement Due Date | 1978-10-30 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1978-10-11 |
Abatement Due Date | 1978-10-04 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-10-11 |
Abatement Due Date | 1978-10-30 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State