Search icon

MACAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MACAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2003 (22 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2935216
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1 BABCOCK LANES FARM, PITTSFORD, NY, United States, 14534
Principal Address: 1 RABCOCKFARMS LN, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SWEET Chief Executive Officer 1 RABCOCKFARMS LN, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BABCOCK LANES FARM, PITTSFORD, NY, United States, 14534

Filings

Filing Number Date Filed Type Effective Date
DP-2248226 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090812002861 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070919002042 2007-09-19 BIENNIAL STATEMENT 2007-07-01
030725000833 2003-07-25 CERTIFICATE OF INCORPORATION 2003-07-25

USAspending Awards / Financial Assistance

Date:
2011-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Court Cases

Court Case Summary

Filing Date:
2008-12-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
MACAM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State