CAMERON MANUFACTURING & DESIGN, INC.

Name: | CAMERON MANUFACTURING & DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1983 (42 years ago) |
Entity Number: | 868146 |
ZIP code: | 12207 |
County: | Chemung |
Place of Formation: | New York |
Address: | 677 Broadway Ste 1101, Albany, NY, United States, 12207 |
Principal Address: | 727 BLOSTEIN BOULEVARD, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMERON MANUFACTURING & DESIGN, INC. | DOS Process Agent | 677 Broadway Ste 1101, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL QUIG | Chief Executive Officer | 727 BLOSTEIN BLVD, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 727 BLOSTEIN BLVD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-04-29 | Address | 727 BLOSTEIN BLVD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 727 BLOSTEIN BLVD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-04-29 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2024-03-12 | 2024-04-29 | Address | 677 Broadway Ste 1101, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004187 | 2024-04-29 | AMENDMENT TO BIENNIAL STATEMENT | 2024-04-29 |
240312000073 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
210303000577 | 2021-03-03 | CERTIFICATE OF AMENDMENT | 2021-03-03 |
200929060110 | 2020-09-29 | BIENNIAL STATEMENT | 2019-09-01 |
170927006123 | 2017-09-27 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State