Search icon

UNC CAMCO INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: UNC CAMCO INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1989 (36 years ago)
Date of dissolution: 24 May 2010
Entity Number: 1372530
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011
Principal Address: 86 CLEVELAND AVE., BAY SHORE, NY, United States, 11706

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEMS DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM J. VARESCHI Chief Executive Officer 1 NEUMANN WAY, CINCINNATI, OH, United States, 45215

History

Start date End date Type Value
1999-08-24 2001-07-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-16 1999-08-24 Address 2125 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-03-16 1999-08-24 Address 175 ADMIRAL COCHRANE DRIVE, ANNAPOLIS, MD, 21401, 7394, USA (Type of address: Chief Executive Officer)
1993-03-16 1999-08-24 Address 2125 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1990-02-07 1993-10-13 Name CAMCO INCORPORATED

Filings

Filing Number Date Filed Type Effective Date
100524000036 2010-05-24 CERTIFICATE OF TERMINATION 2010-05-24
030618002131 2003-06-18 BIENNIAL STATEMENT 2003-07-01
010724002426 2001-07-24 BIENNIAL STATEMENT 2001-07-01
991210000076 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10
990824002370 1999-08-24 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State