Search icon

CAMELOT DREAM HOMES LLC

Company Details

Name: CAMELOT DREAM HOMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jul 2010 (15 years ago)
Date of dissolution: 24 Jun 2024
Entity Number: 3970497
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 127A E CARMANS ROAD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
CAMELOT DREAM HOMES LLC DOS Process Agent 127A E CARMANS ROAD, FARMINGDALE, NY, United States, 11735

Agent

Name Role Address
PETER PALUMBO Agent 31 CENTRAL DRIVE, FARMINGDALE, NY, 11735

History

Start date End date Type Value
2018-08-22 2025-03-05 Address 127A E CARMANS ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-01-31 2018-08-22 Address 31 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-01-31 2025-03-05 Address 31 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent)
2012-07-05 2014-01-31 Address 31 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-07-08 2012-07-05 Address 151 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003990 2024-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-24
180822006109 2018-08-22 BIENNIAL STATEMENT 2018-07-01
161017006333 2016-10-17 BIENNIAL STATEMENT 2016-07-01
140813006649 2014-08-13 BIENNIAL STATEMENT 2014-07-01
140131000065 2014-01-31 CERTIFICATE OF CHANGE 2014-01-31

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State