Search icon

CAMDEN APARTMENTS, INCORPORATED

Company Details

Name: CAMDEN APARTMENTS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 May 1978 (47 years ago)
Entity Number: 490918
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: P.O. BOX 549, ROME, NY, United States, 13440

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TAMCJCABNQQ5 2024-12-06 20 MASONIC AVE, CAMDEN, NY, 13316, 1243, USA 117 WEST LIBERTY STREET STE 6, ROME, NY, 13440, 5758, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-12-11
Initial Registration Date 2011-01-10
Entity Start Date 1986-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH A BAKER
Role CPO
Address 117 WEST LIBERTY STREET, ROME, NY, 13440, 5758, USA
Title ALTERNATE POC
Name PHILP M CURRIERE
Address 117 WEST LIBERTY STREET, SUITE 6, ROME, NY, 13440, 5758, USA
Government Business
Title PRIMARY POC
Name CATHERINE F NATHAN
Role PRESIDENT
Address 117 WEST LIBERTY STREET, SUITE 6, ROME, NY, 13440, 5758, USA
Title ALTERNATE POC
Name PHILIP M CURRIERE
Address 117 WEST LIBERTY STREET, SUITE 6, ROME, NY, 13440, 5758, USA
Past Performance
Title PRIMARY POC
Name ELIZABETH A BAKER
Address 117 WEST LIBERTY STREET, SUITE 6, ROME, NY, 13440, 5758, USA
Title ALTERNATE POC
Name PHILIP M CURRIERE
Address 117 WEST LIBERTY STREET, SUITE 6, ROME, NY, 13440, 5758, USA

Agent

Name Role Address
FREDERICK J MCCALE Agent 60 MAIN ST, CAMDEN, NY, 13316

DOS Process Agent

Name Role Address
LIBERTY AFFORDABLE HOUSING INC. DOS Process Agent P.O. BOX 549, ROME, NY, United States, 13440

History

Start date End date Type Value
1978-05-24 2015-05-15 Address 60 MAIN ST, CAMDEN, NY, 13316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150515000391 2015-05-15 CERTIFICATE OF CHANGE 2015-05-15
20131029059 2013-10-29 ASSUMED NAME LLC INITIAL FILING 2013-10-29
A639108-3 1980-01-25 CERTIFICATE OF AMENDMENT 1980-01-25
A489066-6 1978-05-24 CERTIFICATE OF INCORPORATION 1978-05-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2291365 Corporation Unconditional Exemption 117 W LIBERTY ST STE 6, ROME, NY, 13440-5758 1980-04
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 910685
Income Amount 532686
Form 990 Revenue Amount 532686
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CAMDEN APARTMENTS INCORPORATED
EIN 22-2291365
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name CAMDEN APARTMENTS INCORPORATED
EIN 22-2291365
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name CAMDEN APARTMENTS INCORPORATED
EIN 22-2291365
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name CAMDEN APARTMENTS INCORPORATED
EIN 22-2291365
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name CAMDEN APARTMENTS INCORPORATED
EIN 22-2291365
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name CAMDEN APARTMENTS INCORPORATED
EIN 22-2291365
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Date of last update: 01 Mar 2025

Sources: New York Secretary of State