Search icon

CAMDEN WIRE CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 MASONIC AVE., CAMDEN, NY, United States, 13316

Chief Executive Officer

Name Role Address
JOSEPH M FIAMINGO Chief Executive Officer 101 S HANLEY RD, STE 1050, ST LOUIS, MO, United States, 63105

Links between entities

Type:
Headquarter of
Company Number:
CORP_56172297
State:
ILLINOIS

Central Index Key

CIK number:
0001041796
Phone:
3147191000

Latest Filings

Form type:
T-3/A
File number:
022-28747-06
Filing date:
2004-10-19
File:
Form type:
T-3/A
File number:
022-28747-06
Filing date:
2004-10-12
File:
Form type:
T-3
File number:
022-28747-06
Filing date:
2004-07-29
File:
Form type:
424B3
File number:
333-33661-06
Filing date:
1997-11-13
File:
Form type:
S-1/A
File number:
333-33661-06
Filing date:
1997-11-12
File:

History

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)

Filings

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

Trademarks Section

Serial Number:
72413474
Mark:
PREBOND
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1972-01-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PREBOND

Goods And Services

For:
METAL WIRE CONDUCTORS, AND MORE PARTICULARLY, FLEXIBLE METAL STRANDED WIRE CONDUCTORS
International Classes:
021 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-10-20
Type:
Referral
Address:
12 MASONIC AVENUE, CAMDEN, NY, 13316
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-02-26
Type:
Planned
Address:
12 MASONIC AVENUE, CAMDEN, NY, 13316
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-13
Type:
FollowUp
Address:
12 MASONIC AVENUE, CAMDEN, NY, 13316
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-02-03
Type:
Planned
Address:
12 MASONIC AVE., CAMDEN, NY, 13316
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-12-06
Type:
Planned
Address:
12 MASONIC AVE, CAMDEN, NY, 13316
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-04-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
ESTATE OF BJ MCADAMS
Party Role:
Plaintiff
Party Name:
CAMDEN WIRE CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State