Search icon

CAMELOT OPTICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMELOT OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1978 (47 years ago)
Date of dissolution: 07 Nov 2022
Entity Number: 518436
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 4350 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J PALUMBO, MD Chief Executive Officer 4350 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4350 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413

National Provider Identifier

NPI Number:
1508957341

Authorized Person:

Name:
ANTHONY J PALUMBO IV
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161115949
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-19 2023-02-27 Address 4350 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, 13413, 5316, USA (Type of address: Service of Process)
2010-10-19 2023-02-27 Address 4350 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, 13413, 5316, USA (Type of address: Chief Executive Officer)
2000-09-28 2010-10-19 Address 4350 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, 13413, 5316, USA (Type of address: Chief Executive Officer)
2000-09-28 2010-10-19 Address 4350 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, 13413, 5316, USA (Type of address: Principal Executive Office)
2000-09-28 2010-10-19 Address 4350 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, 13413, 5316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227003806 2022-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-07
20151208076 2015-12-08 ASSUMED NAME CORP INITIAL FILING 2015-12-08
121101002120 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101019002249 2010-10-19 BIENNIAL STATEMENT 2010-10-01
080922002194 2008-09-22 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State