Search icon

CAMARY STATEWIDE SERVICES CORP.

Company Details

Name: CAMARY STATEWIDE SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 28 Dec 1990 (34 years ago)
Date of dissolution: 25 Nov 2003
Entity Number: 1498087
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 879 MADISON AVENUE, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 879 MADISON AVENUE, ALBANY, NY, United States, 12208

History

Start date End date Type Value
1990-12-28 1991-11-01 Address 10 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031125000621 2003-11-25 CERTIFICATE OF MERGER 2003-11-25
911101000025 1991-11-01 CERTIFICATE OF CHANGE 1991-11-01
901228000145 1990-12-28 CERTIFICATE OF CONSOLIDATION 1991-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
105971741 0215600 1994-11-16 191-55 FOOTHILL AVENUE, HOLLIS, NY, 11423
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-11-16
Case Closed 1994-11-30

Related Activity

Type Complaint
Activity Nr 71212450
Health Yes
109052977 0213100 1993-12-02 890 MADISON AVENUE, ALBANY, NY, 12208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-03-18
Case Closed 1994-06-08

Related Activity

Type Complaint
Activity Nr 74132986
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D04 IVA2
Issuance Date 1994-03-28
Abatement Due Date 1994-04-15
Current Penalty 700.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 29
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Willful
Standard Cited 19101030 G02 I
Issuance Date 1994-03-28
Abatement Due Date 1994-03-31
Current Penalty 6300.0
Initial Penalty 15750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02002
Citaton Type Willful
Standard Cited 19101030 G02 IV
Issuance Date 1994-03-28
Abatement Due Date 1994-04-15
Current Penalty 2000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19101030 C02 IC
Issuance Date 1994-03-28
Abatement Due Date 1994-04-20
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 03002A
Citaton Type Other
Standard Cited 19101030 H02 IB
Issuance Date 1994-03-28
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 03002B
Citaton Type Other
Standard Cited 19101030 H02 ID
Issuance Date 1994-03-28
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 03003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-03-28
Abatement Due Date 1994-04-15
Nr Instances 2
Nr Exposed 66
Related Event Code (REC) Complaint
Gravity 01
Citation ID 03004
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1994-03-28
Abatement Due Date 1994-05-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-03-28
Abatement Due Date 1994-04-30
Nr Instances 2
Nr Exposed 66
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State