Search icon

RON CAM ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RON CAM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2003 (22 years ago)
Entity Number: 2945874
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 576 WESTCHESTER AVE, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RONALD L CAMPBELL JR Chief Executive Officer 576 WESTCHESTER AVE, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
RON CAM ENTERPRISES, INC. DOS Process Agent 576 WESTCHESTER AVE, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2013-10-23 2019-08-02 Address 40 HAVERFORD AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2005-10-05 2013-10-23 Address 40 HAVERFORD AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2005-10-05 2019-08-02 Address 40 HAVERFORD AVE, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2003-08-22 2019-08-02 Address 40 HAVERFORD AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060007 2019-08-02 BIENNIAL STATEMENT 2019-08-01
150803008448 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131023006339 2013-10-23 BIENNIAL STATEMENT 2013-08-01
110908002635 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090804003204 2009-08-04 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State