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
Name | Role | Address |
---|---|---|
MICHAEL P. TREMPER | Chief Executive Officer | 1610 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
MICHAEL P. TREMPER | DOS Process Agent | 1610 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State