Search icon

CAMPCORE INC.

Company Details

Name: CAMPCORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1978 (47 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 477081
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 600 ONONDAGA SAVINGS, BANK BLDG, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMPCORE INC. DOS Process Agent 600 ONONDAGA SAVINGS, BANK BLDG, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
20151123032 2015-11-23 ASSUMED NAME CORP DISCONTINUANCE 2015-11-23
20130110025 2013-01-10 ASSUMED NAME CORP INITIAL FILING 2013-01-10
DP-834287 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A471019-4 1978-03-14 CERTIFICATE OF INCORPORATION 1978-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100529593 0215800 1987-07-20 RD #1, RT. 57, PHOENIX, NY, 13135
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-07-20
Case Closed 1987-08-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-07-29
Abatement Due Date 1987-08-06
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-07-29
Abatement Due Date 1987-08-06
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1987-07-29
Abatement Due Date 1987-08-01
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 1987-07-29
Abatement Due Date 1987-08-06
Nr Instances 2
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1987-07-29
Abatement Due Date 1987-08-01
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-07-29
Abatement Due Date 1987-08-01
Nr Instances 1
Nr Exposed 4
1794965 0215800 1984-04-23 RTE 57 SOUTH, PHOENIX, NY, 13135
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-24
Case Closed 1984-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-05-02
Abatement Due Date 1984-06-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 5
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-05-02
Abatement Due Date 1984-05-05
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-05-02
Abatement Due Date 1984-05-04
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-05-02
Abatement Due Date 1984-05-07
Nr Instances 2
Nr Exposed 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8500799 Patent 1985-06-05 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1985-06-05
Termination Date 1987-07-13
Date Issue Joined 1986-03-19

Parties

Name CAMPCORE INC.
Role Plaintiff
Name BULK STORE STRUCTURES
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State