Name: | CAM EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1998 (27 years ago) |
Entity Number: | 2267874 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 70 BLACK MEADOW ROAD, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 BLACK MEADOW ROAD, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
JOHN DEPAULIS | Chief Executive Officer | 47 MURRAY DRIVE, CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-10 | 2010-06-14 | Address | 70 BLACK MEADOW RD, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
2008-06-10 | 2010-06-14 | Address | 70 BLACK MEADOW RD, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2000-09-18 | 2010-06-14 | Address | 47 MURRAY DR, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2000-09-18 | 2008-06-10 | Address | 47 MURRAY DR, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
1998-06-10 | 2008-06-10 | Address | 47 MURRAY DRIVE, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120913006490 | 2012-09-13 | BIENNIAL STATEMENT | 2012-06-01 |
100614002548 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080610003011 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060607002961 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040624002118 | 2004-06-24 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State