Search icon

C.A.M. ASSOCIATES, INC.

Company Details

Name: C.A.M. ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1967 (58 years ago)
Entity Number: 209500
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 34 Forest Ave, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH J DILEO Chief Executive Officer 34 FOREST AVE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
C.A.M. ASSOCIATES, INC. DOS Process Agent 34 Forest Ave, GLEN COVE, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
112134544
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 58 SCHOOL ST, SUITE 205, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 34 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2015-04-28 2024-07-11 Address 58 SCHOOL ST, SUITE 205, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2015-04-28 2024-07-11 Address 58 SCHOOL ST, SUITE 205, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2004-02-17 2015-04-28 Address 18 VILLAGE SQUARE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240711000879 2024-07-11 BIENNIAL STATEMENT 2024-07-11
210526060400 2021-05-26 BIENNIAL STATEMENT 2021-04-01
190411060297 2019-04-11 BIENNIAL STATEMENT 2019-04-01
20160713003 2016-07-13 ASSUMED NAME CORP INITIAL FILING 2016-07-13
150428006153 2015-04-28 BIENNIAL STATEMENT 2015-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State