Search icon

THE CAMELOT SAMPLE GROUP, INC.

Company Details

Name: THE CAMELOT SAMPLE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1994 (31 years ago)
Entity Number: 1846248
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 140 58TH STREET BLDG. B, UNIT 5D BOX 91, BROOKLYN, NY, United States, 11220
Principal Address: 60 BROADWAY, NEW YORK, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 58TH STREET BLDG. B, UNIT 5D BOX 91, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
SY BABBIT Chief Executive Officer 920 PARK AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1996-10-02 2003-01-31 Address 60 BROADWAY, NEW YORK, NY, 11211, USA (Type of address: Service of Process)
1994-08-22 1996-10-02 Address EDWARD CURTIN, 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030131000799 2003-01-31 CERTIFICATE OF CHANGE 2003-01-31
000808002360 2000-08-08 BIENNIAL STATEMENT 2000-08-01
980811002094 1998-08-11 BIENNIAL STATEMENT 1998-08-01
961002002428 1996-10-02 BIENNIAL STATEMENT 1996-08-01
940822000300 1994-08-22 CERTIFICATE OF INCORPORATION 1994-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114125057 0215000 1996-01-31 60 BROADWAY AVENUE, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-01-31
Case Closed 1996-08-20

Related Activity

Type Complaint
Activity Nr 79282257
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1996-04-11
Abatement Due Date 1996-04-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-04-11
Abatement Due Date 1996-04-23
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-04-11
Abatement Due Date 1996-04-23
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-04-11
Abatement Due Date 1996-04-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1996-04-11
Abatement Due Date 1996-04-23
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-04-11
Abatement Due Date 1996-05-29
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1996-04-11
Abatement Due Date 1996-05-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-04-11
Abatement Due Date 1996-05-29
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State