Search icon

CAM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2001 (24 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2627272
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: PO BOX 410, HAMPTON BAYS, NY, United States, 11946
Principal Address: 229 WHITE ST, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 410, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
JACK NELSON Chief Executive Officer PO BOX 410, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2001-04-11 2003-07-30 Address 67 MIDDLEPOND RD., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1773537 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
050519002005 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030730002152 2003-07-30 BIENNIAL STATEMENT 2003-04-01
010411000820 2001-04-11 CERTIFICATE OF INCORPORATION 2001-04-11

Court Cases

Court Case Summary

Filing Date:
1992-12-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CAM INC.
Party Role:
Plaintiff
Party Name:
TRIBOROUGH BRIDGE AN,
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-12-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
Party Role:
Defendant
Party Name:
CAM
Party Role:
Plaintiff
Party Name:
CAM INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State