Name: | CAMEO ALUMINUM MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1972 (53 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 269842 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 494 HUNTS POINT AVENUE, BRONX, NY, United States, 10474 |
Principal Address: | 494 HUNTS POINT AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE R BRAVO | Chief Executive Officer | 494 HUNTS POINT AVE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 494 HUNTS POINT AVENUE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-25 | 1993-09-24 | Address | 494 HUNTS POINT AVE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1973-07-16 | 1988-07-25 | Address | 76 MAIN ST., FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
1972-07-06 | 1973-07-16 | Address | 142 WASHINGOTN AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C351298-1 | 2004-08-11 | ASSUMED NAME CORP INITIAL FILING | 2004-08-11 |
DP-1533322 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
930924003153 | 1993-09-24 | BIENNIAL STATEMENT | 1993-07-01 |
930222002314 | 1993-02-22 | BIENNIAL STATEMENT | 1992-07-01 |
B666449-3 | 1988-07-25 | CERTIFICATE OF AMENDMENT | 1988-07-25 |
A85458-2 | 1973-07-16 | CERTIFICATE OF AMENDMENT | 1973-07-16 |
A983-6 | 1972-07-06 | CERTIFICATE OF INCORPORATION | 1972-07-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109961524 | 0215600 | 1989-07-07 | 494 HUNTS POINT AVENUE, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 11601036 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-09-21 |
Case Closed | 1983-09-22 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-10-27 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-11-13 |
Case Closed | 1977-01-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-12-19 |
Abatement Due Date | 1976-01-09 |
Current Penalty | 175.0 |
Initial Penalty | 175.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-12-19 |
Abatement Due Date | 1976-01-09 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100217 C02 IA |
Issuance Date | 1975-12-19 |
Abatement Due Date | 1976-01-09 |
Current Penalty | 175.0 |
Initial Penalty | 175.0 |
Nr Instances | 7 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-12-19 |
Abatement Due Date | 1976-01-09 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 5 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100217 B03 I |
Issuance Date | 1975-12-19 |
Abatement Due Date | 1976-02-02 |
Current Penalty | 175.0 |
Initial Penalty | 175.0 |
Nr Instances | 5 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-12-19 |
Abatement Due Date | 1976-01-09 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State