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 |
Name | Role | Address |
---|---|---|
BRECK C. COLLINGSWORTH | Chief Executive Officer | 7101 SOUTH 82ND STREET, LINCOLN, NE, United States, 68516 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 Washington Avenue #700, Lincoln, NE 68516, Albany, NY, United States, 12260 |
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) |
2015-05-12 | 2018-06-28 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
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 |
150512000541 | 2015-05-12 | APPLICATION OF AUTHORITY | 2015-05-12 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State