Name: | EDWARD D. CAMMAROTA CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1946 (79 years ago) |
Date of dissolution: | 17 Sep 2007 |
Entity Number: | 59109 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 8 WITBECK DRIVE, SCOTIA, NY, United States, 12302 |
Principal Address: | 2350 BARCELONA RD, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 WITBECK DRIVE, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
EDWARD D CAMMAROTA | Chief Executive Officer | 2350 BARCELONA RD, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-13 | 2005-08-01 | Address | 2350 BARCELONA RD, SCHENECTADY, NY, 12309, 5305, USA (Type of address: Service of Process) |
1946-06-21 | 1995-07-13 | Address | 423 MCCLELLAN ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070917000792 | 2007-09-17 | CERTIFICATE OF DISSOLUTION | 2007-09-17 |
050801000470 | 2005-08-01 | CERTIFICATE OF CHANGE | 2005-08-01 |
040628002521 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
020605002829 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
000612002335 | 2000-06-12 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State