CAMERON HOME IMPROVEMENT GROUP, INC.

Name: | CAMERON HOME IMPROVEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2003 (22 years ago) |
Entity Number: | 2919198 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1780 Penfield Rd, Penfield, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMERON HOME IMPROVEMENT GROUP, INC. | DOS Process Agent | 1780 Penfield Rd, Penfield, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
DAVID CAMERON | Chief Executive Officer | 1780 PENFIELD RD, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-01 | 2025-06-01 | Address | 1173 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2025-06-01 | 2025-06-01 | Address | 1780 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-06 | 2023-06-06 | Address | 1173 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 1780 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601043352 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
230606000479 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
220708002552 | 2022-07-08 | BIENNIAL STATEMENT | 2021-06-01 |
201215060342 | 2020-12-15 | BIENNIAL STATEMENT | 2019-06-01 |
090714002028 | 2009-07-14 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State