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
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State