Name: | CAMARINO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1992 (33 years ago) |
Entity Number: | 1672655 |
ZIP code: | 11414 |
County: | Queens |
Place of Formation: | New York |
Address: | 163-10 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414 |
Principal Address: | 2929 LEW DRIVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163-10 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
ROBERT MARINO | Chief Executive Officer | 2929 LEW DRIVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-21 | 2013-05-10 | Address | 236 GROVE STREET, WELLESLEY, MA, 02181, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 2013-05-10 | Address | 236 GROVE STREET, WELLESLEY, MA, 02181, USA (Type of address: Principal Executive Office) |
1992-10-14 | 2013-05-10 | Address | 163-10A CROSSBAY BOULEVARD, STORE #3 & 4, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130510002508 | 2013-05-10 | BIENNIAL STATEMENT | 2012-10-01 |
931021002098 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921014000291 | 1992-10-14 | CERTIFICATE OF INCORPORATION | 1992-10-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3154664 | OL VIO | CREDITED | 2020-02-04 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-01-24 | Pleaded | PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State