Search icon

CAMELOT IMAGES OF AMERICA, INC.

Company Details

Name: CAMELOT IMAGES OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 501920
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1978-07-24 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-07-24 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-8075 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8076 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20140828015 2014-08-28 ASSUMED NAME CORP INITIAL FILING 2014-08-28
DP-2098925 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A503398-3 1978-07-24 CERTIFICATE OF INCORPORATION 1978-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
996686 0214700 1984-06-27 10 HULSE ROAD, EAST SETAUKET, NY, 11733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-28
Case Closed 1985-04-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1984-07-10
Abatement Due Date 1984-07-13
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1984-08-10
Final Order 1985-02-19
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1984-07-10
Abatement Due Date 1984-08-13
Contest Date 1984-08-10
Final Order 1985-02-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 III
Issuance Date 1984-07-10
Abatement Due Date 1984-08-13
Initial Penalty 120.0
Contest Date 1984-08-10
Final Order 1985-02-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1984-07-10
Abatement Due Date 1984-08-13
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1984-08-10
Final Order 1985-02-19
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1984-07-10
Abatement Due Date 1984-08-13
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1984-08-10
Final Order 1985-02-19
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100106 E06 II
Issuance Date 1984-07-10
Abatement Due Date 1984-08-13
Current Penalty 230.0
Initial Penalty 480.0
Contest Date 1984-08-10
Final Order 1985-02-19
Nr Instances 2
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-07-10
Abatement Due Date 1984-08-13
Nr Instances 1
Nr Exposed 50
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1984-07-10
Abatement Due Date 1984-08-13
Nr Instances 1
Nr Exposed 20
Citation ID 03003
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1984-07-10
Abatement Due Date 1984-08-13
Nr Instances 2
Nr Exposed 2
Citation ID 03004
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-07-10
Abatement Due Date 1984-07-13
Nr Instances 1
Nr Exposed 6
Citation ID 03005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1984-07-10
Abatement Due Date 1984-07-13
Nr Instances 2
Nr Exposed 4
11498771 0214700 1982-02-18 10 HULSE ROAD, East Setauket, NY, 11733
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-03-16
Case Closed 1982-03-16

Related Activity

Type Complaint
Activity Nr 320354533
11448537 0214700 1981-12-03 10 HULSE ROAD, East Setauket, NY, 11733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-08
Case Closed 1982-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1981-12-17
Abatement Due Date 1982-02-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1981-12-17
Abatement Due Date 1982-01-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-12-17
Abatement Due Date 1982-01-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1981-12-17
Abatement Due Date 1982-01-20
Nr Instances 2
Citation ID 99090
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-12-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State