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
Name | Role | Address |
---|---|---|
ROBERT ROSS | Chief Executive Officer | 42 BERGEWOOD RD, FAIRVIEW, NJ, United States, 07022 |
Name | Role | Address |
---|---|---|
CAMATRON SEWING MACHINE, INC. | DOS Process Agent | 42 BERGENWOOD ROAD, SUITE A, FAIRVIEW, NJ, United States, 07022 |
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: Principal Executive Office) |
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) |
1998-03-25 | 2000-03-15 | Address | 1116 EDGEWATER AVE, RIDGEFIELD, NJ, 07657, 2103, USA (Type of address: Service of Process) |
1998-03-25 | 2000-03-15 | Address | 1116 EDGEWATER AVE, RIDGEFIELD, NJ, 07657, 2103, USA (Type of address: Chief Executive Officer) |
1998-03-25 | 2000-03-15 | Address | 1116 EDGEWATER AVE, RIDGEFIELD, NJ, 07657, 2103, USA (Type of address: Principal Executive Office) |
1995-02-01 | 1998-03-25 | Address | 142 WEST 24TH STREET, NEW YORK, NY, 10011, 1976, USA (Type of address: Chief Executive Officer) |
1995-02-01 | 1998-03-25 | Address | 142 WEST 24TH STREET, NEW YORK, NY, 10011, 1976, USA (Type of address: Principal Executive Office) |
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 |
100413003085 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080303002878 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060321003517 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040317002049 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020225002703 | 2002-02-25 | BIENNIAL STATEMENT | 2002-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109885848 | 0215000 | 1992-01-13 | 142 WEST 24TH STREET, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1992-02-18 |
Abatement Due Date | 1992-03-24 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1992-02-18 |
Abatement Due Date | 1992-03-24 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1992-02-18 |
Abatement Due Date | 1992-03-24 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State