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 (54 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMO POLLUTION CONTROL INC. 401(K) PROFIT SHARING PLAN TRUST 2023 141514539 2024-06-28 CAMO POLLUTION CONTROL, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 221300
Sponsor’s telephone number 8454637310
Plan sponsor’s address 1610 ROUTE 376, WAPPINGER FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing MICHAEL TREMPER
CAMO POLLUTION CONTROL INC. 401(K) PROFIT SHARING PLAN TRUST 2022 141514539 2023-03-27 CAMO POLLUTION CONTROL, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 221300
Sponsor’s telephone number 8454637310
Plan sponsor’s address 1610 ROUTE 376, WAPPINGER FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing MICHAEL TREMPER
CAMO POLLUTION CONTROL INC. 401(K) PROFIT SHARING PLAN TRUST 2021 141514539 2022-03-22 CAMO POLLUTION CONTROL, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 221300
Sponsor’s telephone number 8454637310
Plan sponsor’s address 1610 ROUTE 376, WAPPINGER FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2022-03-22
Name of individual signing MICHAEL TREMPER
CAMO POLLUTION CONTROL INC. 401(K) PROFIT SHARING PLAN TRUST 2020 141514539 2021-05-10 CAMO POLLUTION CONTROL, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 221300
Sponsor’s telephone number 8454637310
Plan sponsor’s address 1610 ROUTE 376, WAPPINGER FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing MICHAEL TREMPER
CAMO POLLUTION CONTROL INC. 401(K) PROFIT SHARING PLAN TRUST 2019 141514539 2020-05-04 CAMO POLLUTION CONTROL, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 221300
Sponsor’s telephone number 8454637310
Plan sponsor’s address 1610 ROUTE 376, WAPPINGER FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing MICHAEL TREMPER
CAMO POLLUTION CONTROL INC. 401 K PROFIT SHARING PLAN TRUST 2018 141514539 2019-07-30 CAMO POLLUTION CONTROL INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 221300
Sponsor’s telephone number 8454637310
Plan sponsor’s address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing MICHAEL P TREMPER
CAMO POLLUTION CONTROL, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 141514539 2018-06-21 CAMO POLLUTION CONTROL, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 221300
Sponsor’s telephone number 8454637310
Plan sponsor’s address 1610 ROUTE 376, WAPPINGER FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing MICHAEL TREMPER
CAMO POLLUTION CONTROL, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 141514539 2017-05-08 CAMO POLLUTION CONTROL, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 221300
Sponsor’s telephone number 8454637310
Plan sponsor’s address 1610 ROUTE 376, WAPPINGER FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing MICHAEL TREMPER
CAMO POLLUTION CONTROL, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 141514539 2016-09-21 CAMO POLLUTION CONTROL, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 221300
Sponsor’s telephone number 8454637310
Plan sponsor’s address 1610 ROUTE 376, WAPPINGER FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing MICHAEL TREMPER
CAMO POLLUTION CONTROL, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 141514539 2015-10-13 CAMO POLLUTION CONTROL, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 221300
Sponsor’s telephone number 8454637310
Plan sponsor’s address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 125906151

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MICHAEL TREMPER

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

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 2016-10-05 Address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2014-10-07 2020-10-21 Address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2014-10-07 2024-11-12 Address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2002-10-04 2014-10-07 Address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2002-10-04 2014-10-07 Address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2002-10-04 2014-10-07 Address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1995-05-18 2002-10-04 Address GEORGE B. CACCHIO, 1910 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1995-05-18 2002-10-04 Address GEORGE B. CACCHIO, 1910 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)

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
121105002213 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101027002206 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081016002148 2008-10-16 BIENNIAL STATEMENT 2008-10-01
061005002494 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041129002494 2004-11-29 BIENNIAL STATEMENT 2004-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SD08P0414 2008-07-10 2009-10-31 2013-10-31
Unique Award Key CONT_AWD_W911SD08P0414_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11652.00
Current Award Amount 11652.00
Potential Award Amount 63745.50

Description

Title WASTE WATER TREATMENT - ACTIVATED SLUDGE PROCESS CONTROL SYSTEM - TESTING AND MAINTENANCE.
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H246: EQ TEST SVCS/WATER PURIFICATION EQ

Recipient Details

Recipient CAMO POLLUTION CONTROL, INC.
UEI K5Z5WCKFXY38
Legacy DUNS 063784300
Recipient Address UNITED STATES, 1610 ROUTE 376, WAPPINGERS FALLS, DUTCHESS, NEW YORK, 125906151
PO AWARD W911SD06P0413 2007-11-15 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W911SD06P0413_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADD UPDATED WAGE DETERMINATION AND CORRECT PAYING OFFICE
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H246: EQ TEST SVCS/WATER PURIFICATION EQ

Recipient Details

Recipient CAMO POLLUTION CONTROL, INC.
UEI K5Z5WCKFXY38
Legacy DUNS 063784300
Recipient Address UNITED STATES, 1610 ROUTE 376, WAPPINGERS FALLS, 125906151

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310522230 0213100 2007-08-13 COMMERCE STREET, FISHKILL, NY, 12524
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-08-13
Case Closed 2007-08-17

Related Activity

Type Referral
Activity Nr 200748044
Safety Yes
309205185 0213100 2006-02-27 145 CAESARS LANE, NEW WINDSOR, NY, 12553
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-02-27
Case Closed 2006-05-05

Related Activity

Type Complaint
Activity Nr 205318660
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C07 IV
Issuance Date 2006-04-03
Abatement Due Date 2006-04-21
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 D09
Issuance Date 2006-04-03
Abatement Due Date 2006-04-21
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 2006-04-03
Abatement Due Date 2006-04-21
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
10714210 0213100 1978-09-06 OAKWOOD KNOLLS PLANT PATTIE LA, Wappingers Falls, NY, 12590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-06
Case Closed 1984-03-10
10740934 0213100 1978-07-20 OAKWOOD KNOLLS PLANT PATTIE LN, Wappingers Falls, NY, 12590
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-07-20
Case Closed 1978-09-08

Related Activity

Type Complaint
Activity Nr 320175409

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 B05 II
Issuance Date 1978-07-28
Abatement Due Date 1978-08-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 D10
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-07-28
Abatement Due Date 1978-08-05
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-07-28
Abatement Due Date 1978-08-05
Nr Instances 2
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6719397102 2020-04-14 0202 PPP 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 865700
Loan Approval Amount (current) 865700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 63
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 871178.81
Forgiveness Paid Date 2020-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1691640 Interstate 2024-07-25 20 2023 3 3 Private(Property)
Legal Name CAMO POLLUTION CONTROL INC
DBA Name -
Physical Address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590, US
Mailing Address 1610 ROUTE 376, WAPPINGERS FALLS, NY, 12590, US
Phone (845) 463-7310
Fax (845) 463-7305
E-mail CAMOCPINC@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL0156073
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-22
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 78032NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDFF6LT9NDA01175
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPT0481959
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-24
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 78032NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDFF6LT9NDA01175
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-22
Code of the violation 39141AF
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State