Search icon

CAMATRON SEWING MACHINE, INC.

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

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: 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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109885848 0215000 1992-01-13 142 WEST 24TH STREET, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-13
Case Closed 1992-04-08

Violation Items

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