CAMELOT OIL & SERVICE, INC.

Name: | CAMELOT OIL & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1980 (45 years ago) |
Entity Number: | 659184 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 17 RUSHMORE ST, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OTTO BAUER | Chief Executive Officer | 17 RUSHMORE ST, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 RUSHMORE ST, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-27 | 2008-10-01 | Address | 1010 FOURTH STREET, E NORTHPORT, NY, 11731, 1716, USA (Type of address: Service of Process) |
2006-09-27 | 2008-10-01 | Address | 1010 FOURTH STREET, E NORTHPORT, NY, 11731, 1716, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2008-10-01 | Address | 1010 FOURTH STREET, E NORTHPORT, NY, 11731, 1716, USA (Type of address: Principal Executive Office) |
2002-11-06 | 2006-09-27 | Address | 1010 4TH ST, EAST NORTHPORT, NY, 11731, 1716, USA (Type of address: Service of Process) |
2002-11-06 | 2006-09-27 | Address | 1010 4TH ST, EAST NORTHPORT, NY, 11731, 1716, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141028002033 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
121022002351 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101007003009 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
081001002126 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
060927002183 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State