CAMTECH PLUMBING & MECHANICAL, INC.

Name: | CAMTECH PLUMBING & MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1998 (27 years ago) |
Entity Number: | 2299575 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4715 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD CROSSLEY | Chief Executive Officer | 984 ESCARPMENT DR, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4715 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-03 | 2024-02-03 | Address | 984 ESCARPMENT DR, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2020-12-16 | 2024-02-03 | Address | 984 ESCARPMENT DR, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2010-09-21 | 2020-12-16 | Address | 3909 CALKINS RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
2002-08-27 | 2024-02-03 | Address | 4715 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
2000-10-04 | 2010-09-21 | Address | 4711 CURTIS COURT NORTH, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240203000984 | 2024-02-03 | BIENNIAL STATEMENT | 2024-02-03 |
201216060058 | 2020-12-16 | BIENNIAL STATEMENT | 2020-09-01 |
181214006231 | 2018-12-14 | BIENNIAL STATEMENT | 2018-09-01 |
160908006067 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140930006078 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State