Search icon

CAMERON GENERAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMERON GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2015 (10 years ago)
Entity Number: 4757289
ZIP code: 12260
County: Onondaga
Place of Formation: Nebraska
Address: 99 Washington Avenue #700, Lincoln, NE 68516, Albany, NY, United States, 12260
Principal Address: 7101 SOUTH 82ND STREET, LINCOLN, NE, United States, 68516

Chief Executive Officer

Name Role Address
BRECK C. COLLINGSWORTH Chief Executive Officer 7101 SOUTH 82ND STREET, LINCOLN, NE, United States, 68516

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue #700, Lincoln, NE 68516, Albany, NY, United States, 12260

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 7101 SOUTH 82ND STREET, LINCOLN, NE, 68516, USA (Type of address: Chief Executive Officer)
2019-05-02 2023-06-29 Address 7101 SOUTH 82ND STREET, LINCOLN, NE, 68516, USA (Type of address: Chief Executive Officer)
2018-06-28 2023-06-29 Address 7101 SOUTH 82ND STREET, LINCOLN, NE, 68516, USA (Type of address: Service of Process)
2017-05-01 2019-05-02 Address 8040 EIGER DRIVE, LINCOLN, NE, 68516, USA (Type of address: Chief Executive Officer)
2017-05-01 2019-05-02 Address 8040 EIGER DRIVE, LINCOLN, NE, 68516, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230629003055 2023-06-29 BIENNIAL STATEMENT 2023-05-01
210607060721 2021-06-07 BIENNIAL STATEMENT 2021-05-01
190502060863 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180628000254 2018-06-28 CERTIFICATE OF CHANGE 2018-06-28
170501006010 2017-05-01 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State