Search icon

CAMATRON SEWING MACHINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMATRON SEWING MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1970 (55 years ago)
Entity Number: 290412
ZIP code: 07022
County: New York
Place of Formation: New York
Address: 42 BERGENWOOD ROAD, SUITE A, FAIRVIEW, NJ, United States, 07022
Principal Address: 42 BERGEWOOD RD, FAIRVIEW, NJ, United States, 07022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ROSS Chief Executive Officer 42 BERGEWOOD RD, FAIRVIEW, NJ, United States, 07022

DOS Process Agent

Name Role Address
CAMATRON SEWING MACHINE, INC. DOS Process Agent 42 BERGENWOOD ROAD, SUITE A, FAIRVIEW, NJ, United States, 07022

Unique Entity ID

Unique Entity ID:
MVXYMGJXRHK5
CAGE Code:
4P7N1
UEI Expiration Date:
2026-01-31

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2007-02-28

History

Start date End date Type Value
2008-03-03 2018-03-02 Address 42 BERGEWOOD RD, FAIRVIEW, NJ, 07022, 1849, USA (Type of address: Service of Process)
2006-03-21 2008-03-03 Address 1116 EDGEWATER AVENUE, RIDGEFIELD, NJ, 07657, 2103, USA (Type of address: Service of Process)
2000-03-15 2008-03-03 Address 1116 EDGEWATER AVENUE, RIDGEFIELD, NJ, 07657, 2103, USA (Type of address: Chief Executive Officer)
2000-03-15 2006-03-21 Address 1116 EDGEWATER AVENUE, RIDGEFIELD, NJ, 07657, 2103, USA (Type of address: Service of Process)
2000-03-15 2008-03-03 Address 1116 EDGEWATER AVENUE, RIDGEFIELD, NJ, 07657, 2103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200303060135 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006268 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160310006272 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140306006193 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120417002454 2012-04-17 BIENNIAL STATEMENT 2012-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-01-13
Type:
Planned
Address:
142 WEST 24TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-01-22
Type:
FollowUp
Address:
155 WEST 26 STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-07
Type:
Complaint
Address:
155 WEST 26 STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-21
Type:
Complaint
Address:
155 WEST 26TH STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State