Search icon

CAMP ALLEN COTTAGE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CAMP ALLEN COTTAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1975 (50 years ago)
Entity Number: 370560
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: PO BOX 450, LOCKPORT, NY, United States, 14094
Principal Address: 4923 SAUNDERS SETTLEMENT RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN GEIST Chief Executive Officer 1353 99TH ST, NIAGARA FALLS, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 450, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2003-06-05 2007-08-09 Address 17 BOB-O-LINK, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1999-05-26 2003-06-05 Address 3190 LOCKPORT OLCOTT RD, NEWFANE, NY, 14108, 9603, USA (Type of address: Chief Executive Officer)
1999-05-26 2003-06-05 Address PO BOX 450, LOCKPORT, NY, 14095, 0450, USA (Type of address: Service of Process)
1999-05-26 2003-06-05 Address 62 W MAIN ST, LEROY, NY, 14482, 1306, USA (Type of address: Principal Executive Office)
1998-08-25 1999-05-26 Address P.O. BOX 450, LOCKPORT, NY, 14095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110405025 2011-04-05 ASSUMED NAME CORP INITIAL FILING 2011-04-05
070809002808 2007-08-09 BIENNIAL STATEMENT 2007-05-01
050722002547 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030605002519 2003-06-05 BIENNIAL STATEMENT 2003-05-01
010625002256 2001-06-25 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State