Search icon

D.A. CAMELIO DISTRIBUTORS, INC.

Company Details

Name: D.A. CAMELIO DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 721938
ZIP code: 14692
County: Monroe
Place of Formation: New York
Address: 900 JEFFERSON ROAD, P.O. BOX 23354, ROCHESTER, NY, United States, 14692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL A CAMELIO Chief Executive Officer 32 MELWOOD DRIVE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 JEFFERSON ROAD, P.O. BOX 23354, ROCHESTER, NY, United States, 14692

History

Start date End date Type Value
1981-09-11 1993-04-27 Address 13 SOUTH FITZHUGH ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115799 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030822002150 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010906002025 2001-09-06 BIENNIAL STATEMENT 2001-09-01
990927002442 1999-09-27 BIENNIAL STATEMENT 1999-09-01
930427002440 1993-04-27 BIENNIAL STATEMENT 1992-09-01
A797126-4 1981-09-11 CERTIFICATE OF INCORPORATION 1981-09-11

Date of last update: 28 Feb 2025

Sources: New York Secretary of State