Search icon

CAMROD CORP.

Company Details

Name: CAMROD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1958 (67 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 169675
ZIP code: 07631
County: Bronx
Place of Formation: New York
Address: 96 REECH ROAD, ENGLEWOOD, NJ, United States, 07631

Contact Details

Phone +1 212-366-6500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE NICHOLSON DOS Process Agent 96 REECH ROAD, ENGLEWOOD, NJ, United States, 07631

Chief Executive Officer

Name Role Address
GEORGE NICHOLSON Chief Executive Officer 96 REECH ROAD, ENGLEWOOD, NJ, United States, 07631

Licenses

Number Status Type Date End date
0521455-DCA Inactive Business 2003-06-17 2013-07-31

History

Start date End date Type Value
1990-03-08 1993-05-26 Address 617 W. 23RD ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1982-12-24 1990-03-08 Address 610 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1958-01-09 1982-12-24 Address 462 EAST FORDHAM RD., BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246722 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080125003153 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060407002973 2006-04-07 BIENNIAL STATEMENT 2006-01-01
040723002086 2004-07-23 BIENNIAL STATEMENT 2004-01-01
020129002702 2002-01-29 BIENNIAL STATEMENT 2002-01-01
C207811-1 1994-03-11 ASSUMED NAME CORP DISCONTINUANCE 1994-03-11
930526002541 1993-05-26 BIENNIAL STATEMENT 1993-01-01
C174465-2 1991-02-27 ASSUMED NAME CORP INITIAL FILING 1991-02-27
C115664-3 1990-03-08 CERTIFICATE OF AMENDMENT 1990-03-08
A933564-3 1982-12-24 CERTIFICATE OF AMENDMENT 1982-12-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1386954 CNV_TFEE INVOICED 2011-07-05 8.470000267028809 WT and WH - Transaction Fee
1386955 RENEWAL INVOICED 2011-07-05 340 Secondhand Dealer General License Renewal Fee
1386956 RENEWAL INVOICED 2009-06-10 340 Secondhand Dealer General License Renewal Fee
1386957 RENEWAL INVOICED 2007-06-22 340 Secondhand Dealer General License Renewal Fee
1386958 RENEWAL INVOICED 2005-06-02 340 Secondhand Dealer General License Renewal Fee
48437 OL VIO INVOICED 2005-05-04 2000 OL - Other Violation
31309 CL VIO INVOICED 2004-05-13 150 CL - Consumer Law Violation
1386959 RENEWAL INVOICED 2003-06-26 340 Secondhand Dealer General License Renewal Fee
523085 FINGERPRINT INVOICED 2003-06-17 50 Fingerprint Fee
1386960 RENEWAL INVOICED 2001-06-18 340 Secondhand Dealer General License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11710134 0215000 1980-08-14 610 W 57 ST, New York -Richmond, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-08-14
Case Closed 1981-08-26

Related Activity

Type Complaint
Activity Nr 320383128

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1980-08-20
Abatement Due Date 1980-08-27
Current Penalty 125.0
Initial Penalty 350.0
Final Order 1981-05-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1980-08-20
Abatement Due Date 1980-08-29
Current Penalty 100.0
Initial Penalty 150.0
Contest Date 1980-09-15
Final Order 1981-05-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1980-08-20
Abatement Due Date 1980-08-29
Contest Date 1980-09-15
Final Order 1981-05-15
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-08-20
Abatement Due Date 1980-08-29
Current Penalty 100.0
Initial Penalty 125.0
Contest Date 1980-09-15
Final Order 1981-05-15
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-08-20
Abatement Due Date 1980-08-29
Contest Date 1980-09-15
Final Order 1981-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1980-08-20
Abatement Due Date 1980-08-27
Current Penalty 100.0
Initial Penalty 150.0
Final Order 1981-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-08-20
Abatement Due Date 1980-08-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-08-20
Abatement Due Date 1980-08-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-08-20
Abatement Due Date 1980-08-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State