Search icon

CAMO POLLUTION CONTROL, INC.

Company Details

Name: CAMO POLLUTION CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1970 (55 years ago)
Entity Number: 296737
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 1610 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P. TREMPER Chief Executive Officer 1610 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
MICHAEL P. TREMPER DOS Process Agent 1610 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Form 5500 Series

Employer Identification Number (EIN):
141514539
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-11-12 Address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2014-10-07 2020-10-21 Address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2014-10-07 2016-10-05 Address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2014-10-07 2024-11-12 Address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112004224 2024-11-12 BIENNIAL STATEMENT 2024-11-12
201021060207 2020-10-21 BIENNIAL STATEMENT 2020-10-01
161005007252 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141007006417 2014-10-07 BIENNIAL STATEMENT 2014-10-01
20130509041 2013-05-09 ASSUMED NAME LLC INITIAL FILING 2013-05-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD08P0414
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-10
Total Dollars Obligated:
11652.00
Current Total Value Of Award:
11652.00
Potential Total Value Of Award:
63745.50
Description:
WASTE WATER TREATMENT - ACTIVATED SLUDGE PROCESS CONTROL SYSTEM - TESTING AND MAINTENANCE.
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
H246: EQ TEST SVCS/WATER PURIFICATION EQ
Procurement Instrument Identifier:
W911SD06P0413
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-11-15
Description:
ADD UPDATED WAGE DETERMINATION AND CORRECT PAYING OFFICE
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
H246: EQ TEST SVCS/WATER PURIFICATION EQ

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
865700.00
Total Face Value Of Loan:
865700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-13
Type:
Referral
Address:
COMMERCE STREET, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-02-27
Type:
Complaint
Address:
145 CAESARS LANE, NEW WINDSOR, NY, 12553
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-09-06
Type:
FollowUp
Address:
OAKWOOD KNOLLS PLANT PATTIE LA, Wappingers Falls, NY, 12590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-20
Type:
Complaint
Address:
OAKWOOD KNOLLS PLANT PATTIE LN, Wappingers Falls, NY, 12590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
865700
Current Approval Amount:
865700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
871178.81

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 463-7305
Add Date:
2007-09-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State