Search icon

CAMEO ALUMINUM MFG. CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOSE R BRAVO Chief Executive Officer 494 HUNTS POINT AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 494 HUNTS POINT AVENUE, BRONX, NY, United States, 10474

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109961524 0215600 1989-07-07 494 HUNTS POINT AVENUE, BRONX, NY, 10474
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-07-07
Case Closed 1989-10-11

Related Activity

Type Inspection
Activity Nr 11601036
11832599 0215600 1983-09-21 494 HUNTS POINT AVE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-21
Case Closed 1983-09-22
12088498 0235500 1976-10-27 494 HUNTS POINT AVE, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-27
Case Closed 1984-03-10
12087383 0235500 1975-11-13 494 HUNTS POINT AVE, New York -Richmond, NY, 10474
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