Search icon

AUCTION BY CAMERON LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AUCTION BY CAMERON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 1998
Business ALEI: 0607597
Annual report due: 31 Mar 2026
Business address: 327 PARKER STREET, MANCHESTER, CT, 06042, United States
Mailing address: 327 PARKER STREET, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Abcllcauction@aol.com

Industry & Business Activity

NAICS

423210 Furniture Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of furniture (except hospital beds, medical furniture, and drafting tables). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH J. CAMERON Officer 327 PARKER STREET, MANCHESTER, CT, 06042, United States +1 860-690-1291 abcllcauction@aol.com 327 PARKER STREET, MANCHESTER, CT, 06042, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH J. CAMERON Agent 327 PARKER STREET, MANCHESTER, CT, 06042, United States 327 PARKER STREET, MANCHESTER, CT, 06042, United States +1 860-690-1291 abcllcauction@aol.com 327 PARKER STREET, MANCHESTER, CT, 06042, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SHD.CT.0006150 SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT - 2024-05-01 2025-04-30
STP.CT.0002173 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT - 2024-05-01 2025-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937147 2025-03-16 - Annual Report Annual Report -
BF-0012350858 2024-01-14 - Annual Report Annual Report -
BF-0011152799 2023-01-13 - Annual Report Annual Report -
BF-0010326545 2022-03-24 - Annual Report Annual Report 2022
0007269480 2021-03-30 - Annual Report Annual Report 2021
0006779336 2020-02-25 - Annual Report Annual Report 2020
0006373790 2019-02-09 - Annual Report Annual Report 2019
0006002779 2018-01-11 - Annual Report Annual Report 2018
0005948496 2017-10-19 - Annual Report Annual Report 2017
0005718532 2016-12-14 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information