Search icon

P. CAMELIO, INC.

Company Details

Name: P. CAMELIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1965 (60 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 192164
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 4 LUNDY'S LANE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P. CAMELIO, INC. DOS Process Agent 4 LUNDY'S LANE, ROCHESTER, NY, United States, 14620

Filings

Filing Number Date Filed Type Effective Date
C202472-1 1993-08-19 ASSUMED NAME CORP AMENDMENT 1993-08-19
C199417-2 1993-05-05 ASSUMED NAME CORP INITIAL FILING 1993-05-05
DP-834228 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
524288-9 1965-10-29 CERTIFICATE OF INCORPORATION 1965-10-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-28
Type:
Planned
Address:
1150 S. WINTON ROAD, BRIGHTON, NY, 14618
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-29
Type:
Planned
Address:
ALDEN WATER POLLUTION FACILITY, ALDEN, NY, 14004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-30
Type:
Planned
Address:
254 ALEXANDER ST, Rochester, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-06
Type:
Planned
Address:
123 FIRST ST, Oswego, NY, 13126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-02-24
Type:
Planned
Address:
RIDGE RD & MARBURGER ST, Rochester, NY, 14617
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State