Search icon

KAMCO SUPPLY CORP. OF NEW ENGLAND

Branch

Company Details

Name: KAMCO SUPPLY CORP. OF NEW ENGLAND
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1996 (29 years ago)
Branch of: KAMCO SUPPLY CORP. OF NEW ENGLAND, Connecticut (Company Number 0089087)
Entity Number: 2001450
ZIP code: 06510
County: Columbia
Place of Formation: Connecticut
Address: 234 CHURCH STREET, NEW HAVEN, CT, United States, 06510
Principal Address: 2 BARNES INDUSTRIAL RD S, PO BOX 530, WALLINGFORD, CT, United States, 06492

DOS Process Agent

Name Role Address
CARL GOLDFIELD, ESQ. DOS Process Agent 234 CHURCH STREET, NEW HAVEN, CT, United States, 06510

Chief Executive Officer

Name Role Address
JAY SHEEHY Chief Executive Officer 190 CHAPEL STREET, STRATFORD, CT, United States, 06614

History

Start date End date Type Value
2002-02-05 2012-04-12 Address 780 NORTH COLONY ROAD, PO BOX 530, WALLINGFORD, CT, 06492, USA (Type of address: Principal Executive Office)
1998-02-05 2002-02-05 Address 311 INDIAN RIVE ROAD, ORANGE, CT, 06477, 0876, USA (Type of address: Chief Executive Officer)
1998-02-05 2002-02-05 Address 311 INDIAN RIVER ROAD, ORANGE, CT, 06477, 0876, USA (Type of address: Principal Executive Office)
1998-02-05 2002-02-05 Address 311 INDIAN RIVER ROAD, ORANGE, CT, 06477, 0876, USA (Type of address: Service of Process)
1996-02-20 1998-02-05 Address 311 INDIAN RIVER ROAD, ORANGE, CT, 06437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321002117 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120412002377 2012-04-12 BIENNIAL STATEMENT 2012-02-01
100406002411 2010-04-06 BIENNIAL STATEMENT 2010-02-01
080321002392 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060331003012 2006-03-31 BIENNIAL STATEMENT 2006-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-16
Type:
Planned
Address:
ALOFT HOTEL, 328 W. KIRKPATRICK STREET, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-12
Type:
Planned
Address:
309 EDDY STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State