Name: | CAMDEN WIRE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1976 (49 years ago) |
Date of dissolution: | 17 Jan 2006 |
Entity Number: | 408289 |
ZIP code: | 13316 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 101 S. HANLEY RD, ST. LOUIS, MO, United States, 63105 |
Address: | 12 MASONIC AVE., CAMDEN, NY, United States, 13316 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 MASONIC AVE., CAMDEN, NY, United States, 13316 |
Name | Role | Address |
---|---|---|
JOSEPH M FIAMINGO | Chief Executive Officer | 101 S HANLEY RD, STE 1050, ST LOUIS, MO, United States, 63105 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-08-13 | 2004-10-12 | Address | 101 S HANLEY RD, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2000-10-11 | 2002-08-13 | Address | 101 S. HANLEY RD., ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
1997-08-05 | 2000-10-11 | Address | 101 S HANLEY RD, ST LOUIS, MD, 63105, USA (Type of address: Principal Executive Office) |
1997-08-05 | 2000-10-11 | Address | 12 MASONIC AVE, CAMDEN, NY, 13316, USA (Type of address: Service of Process) |
1997-08-05 | 2000-10-11 | Address | 101 S HANLEY RD, ST LOUIS, MD, 63105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081024018 | 2008-10-24 | ASSUMED NAME LLC INITIAL FILING | 2008-10-24 |
060117000861 | 2006-01-17 | CERTIFICATE OF MERGER | 2006-01-17 |
041022000915 | 2004-10-22 | CERTIFICATE OF AMENDMENT | 2004-10-22 |
041012002092 | 2004-10-12 | BIENNIAL STATEMENT | 2004-08-01 |
020813002193 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State