Name: | CAMVAC INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1977 (48 years ago) |
Date of dissolution: | 19 May 1992 |
Entity Number: | 435415 |
ZIP code: | 28226 |
County: | Putnam |
Place of Formation: | Delaware |
Address: | PO BOX 2528, CHARLOTTE, NC, United States, 28226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2528, CHARLOTTE, NC, United States, 28226 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-08 | 1992-05-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-06-30 | 1988-01-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-06-30 | 1988-01-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-05-23 | 1980-06-30 | Address | 1 UNIVERSITY PLAZA, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161215030 | 2016-12-15 | ASSUMED NAME CORP INITIAL FILING | 2016-12-15 |
920519000360 | 1992-05-19 | SURRENDER OF AUTHORITY | 1992-05-19 |
B588117-2 | 1988-01-08 | CERTIFICATE OF AMENDMENT | 1988-01-08 |
A679621-3 | 1980-06-30 | CERTIFICATE OF AMENDMENT | 1980-06-30 |
A402298-4 | 1977-05-23 | APPLICATION OF AUTHORITY | 1977-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10774057 | 0213100 | 1983-11-08 | ROUTE 6, Brewster, NY, 10509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1983-11-15 |
Abatement Due Date | 1983-12-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1983-11-15 |
Abatement Due Date | 1983-11-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1983-11-15 |
Abatement Due Date | 1983-11-22 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1983-05-16 |
Case Closed | 1984-06-01 |
Related Activity
Type | Complaint |
Activity Nr | 320188337 |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101000 D02 I |
Issuance Date | 1984-02-27 |
Abatement Due Date | 1984-05-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101000 E |
Issuance Date | 1984-02-27 |
Abatement Due Date | 1984-03-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State