Search icon

CAMEO PEN, INC.

Company Details

Name: CAMEO PEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1957 (68 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 163232
ZIP code: 10007
County: Nassau
Place of Formation: New York
Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MURRAY I. COHEN DOS Process Agent 50 CHURCH ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C282808-2 1999-12-27 ASSUMED NAME CORP INITIAL FILING 1999-12-27
DP-788318 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A838547-1 1982-02-04 ERRONEOUS ENTRY 1982-02-04
DP-9993 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
49999 1957-01-28 CERTIFICATE OF INCORPORATION 1957-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11546595 0214700 1977-06-14 141 ALBERTSON AVE, Albertson, NY, 11507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-14
Case Closed 1977-07-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-06-16
Abatement Due Date 1977-07-13
Nr Instances 2
11567146 0214700 1976-01-29 141 ALBERTSON AVE, Albertson, NY, 11507
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-29
Case Closed 1984-03-10
11566684 0214700 1975-12-18 141 ALBERTSON AVE, Albertson, NY, 11507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-18
Case Closed 1976-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-19
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-19
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-19
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-12-19
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-12-19
Abatement Due Date 1976-01-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 B04
Issuance Date 1975-12-19
Abatement Due Date 1975-12-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1975-12-19
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-19
Abatement Due Date 1976-01-21
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-19
Abatement Due Date 1976-01-21
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-19
Abatement Due Date 1976-01-21
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-19
Abatement Due Date 1976-01-21
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1975-12-19
Abatement Due Date 1976-01-21
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 6
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-19
Abatement Due Date 1976-01-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State