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 |
NAICS
423210 Furniture Merchant WholesalersThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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