Search icon

CAMVAC INTERNATIONAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2528, CHARLOTTE, NC, United States, 28226

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10774057 0213100 1983-11-08 ROUTE 6, Brewster, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-08
Case Closed 1984-01-27

Violation Items

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
10711703 0213100 1983-05-16 RT 6, Brewster, NY, 10509
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