Search icon

EDWARD D. CAMMAROTA CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 WITBECK DRIVE, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
EDWARD D CAMMAROTA Chief Executive Officer 2350 BARCELONA RD, SCHENECTADY, NY, United States, 12309

History

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)

Filings

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