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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State