Name: | CAMP BAUMANN BUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1949 (76 years ago) |
Date of dissolution: | 29 Jun 1994 |
Entity Number: | 63246 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27 BROWER AVE., HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMP BAUMANN BUSES, INC. | DOS Process Agent | 27 BROWER AVE., HEMPSTEAD, NY, United States, 11550 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940629000283 | 1994-06-29 | CERTIFICATE OF MERGER | 1994-06-29 |
Z025309-2 | 1980-12-29 | ASSUMED NAME CORP INITIAL FILING | 1980-12-29 |
58440 | 1957-04-03 | CERTIFICATE OF AMENDMENT | 1957-04-03 |
7570-84 | 1949-08-09 | CERTIFICATE OF INCORPORATION | 1949-08-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11568227 | 0214700 | 1976-05-17 | 107 LAWSON BLVD, Oceanside, NY, 11572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-05-22 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-06-23 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-05-22 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-06-23 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-05-22 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-05-22 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-05-22 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-06-23 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-05-22 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1976-05-19 |
Abatement Due Date | 1976-05-22 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State