Name: | CAMTECH PRECISION MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1993 (32 years ago) |
Date of dissolution: | 09 May 2014 |
Entity Number: | 1765455 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 1365 PARK LANE SOUTH, JUPITER, FL, United States, 33458 |
Address: | 15 BROOKFIED PL, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 BROOKFIED PL, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
RONALD J. WEAVER | Chief Executive Officer | 1365 PARK LANE SOUTH, JUPITER, FL, United States, 33458 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1995-12-05 | 2001-11-09 | Address | 140 INTRACOASTAL POINTE, DRIVE #211, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
1995-12-05 | 2001-11-09 | Address | 140 INTRACOASTAL POINTE, DRIVE #211, JUPITER, FL, 33477, USA (Type of address: Principal Executive Office) |
1993-10-19 | 1997-10-16 | Address | C/O ONE GOULD DRIVE, P.O. BOX 2093, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140509000669 | 2014-05-09 | CERTIFICATE OF DISSOLUTION | 2014-05-09 |
091124002678 | 2009-11-24 | BIENNIAL STATEMENT | 2009-10-01 |
071101002685 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
060112002747 | 2006-01-12 | BIENNIAL STATEMENT | 2005-10-01 |
031017002280 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State