Search icon

CAMACI ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMACI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1981 (44 years ago)
Entity Number: 679931
ZIP code: 10310
County: Richmond
Place of Formation: New York
Principal Address: 1000 S. POINTE DR.,, APT. 2703, MIAMI BEACH, FL, United States, 33138
Address: 686 FOREST AVE., STATEN ISLAND, FL, United States, 10310

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIANE W. MAIELLANO Chief Executive Officer 1000 S. POINTE DR.,, APT. 2703, MIAMI BEACH, FL, United States, 33138

DOS Process Agent

Name Role Address
COSCIA & MAZZUCCO DOS Process Agent 686 FOREST AVE., STATEN ISLAND, FL, United States, 10310

Unique Entity ID

Unique Entity ID:
D8SYY9TJBQJ5
CAGE Code:
4RJ67
UEI Expiration Date:
2025-10-08

Business Information

Activation Date:
2024-10-10
Initial Registration Date:
2007-05-14

Commercial and government entity program

CAGE number:
4RJ67
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
CAGE Expiration:
2029-10-10
SAM Expiration:
2025-10-08

Contact Information

POC:
CHRISTIANE MAIELLANO

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 1000 S. POINTE DR.,, APT. 2703, MIAMI BEACH, FL, 33138, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-02-27 2025-02-04 Address 686 FOREST AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2023-02-27 2023-02-27 Address 1000 S. POINTE DR.,, APT. 2703, MIAMI BEACH, FL, 33138, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-04 Address 1000 S. POINTE DR.,, APT. 2703, MIAMI BEACH, FL, 33138, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204002843 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230227002230 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210219060392 2021-02-19 BIENNIAL STATEMENT 2021-02-01
200306062017 2020-03-06 BIENNIAL STATEMENT 2019-02-01
080502000058 2008-05-02 ANNULMENT OF DISSOLUTION 2008-05-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2321308274
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
6920.12
Base And Exercised Options Value:
6920.12
Base And All Options Value:
643570.85
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2321308244
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
6920.12
Base And Exercised Options Value:
6920.12
Base And All Options Value:
643570.85
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2321308213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
6920.12
Base And Exercised Options Value:
6920.12
Base And All Options Value:
643570.85
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State