CAM-TECH INDUSTRIES, INC.

Name: | CAM-TECH INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1981 (44 years ago) |
Entity Number: | 712876 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 95 ESTATES DR. WEST, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS COLLIER | Chief Executive Officer | 95 ESTATES DR. WEST, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 ESTATES DR. WEST, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1985-09-12 | 2011-09-08 | Address | 48 COMMERCIAL STREET, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1981-07-23 | 1985-09-12 | Address | PO BOX 139, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130710006418 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110908002120 | 2011-09-08 | BIENNIAL STATEMENT | 2011-07-01 |
B266267-3 | 1985-09-12 | CERTIFICATE OF AMENDMENT | 1985-09-12 |
A784167-4 | 1981-07-23 | CERTIFICATE OF INCORPORATION | 1981-07-23 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State