Search icon

CAMEO METAL PRODUCTS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAMEO METAL PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 30 May 2013
Branch of: CAMEO METAL PRODUCTS, INC., NEW YORK (Company Number 320392)
Business ALEI: 1108445
Annual report due: 30 May 2025
Business address: 127-12 STREET, BROOKLYN, NY, 11215, United States
Mailing address: 38 LANCASTER DR, BEACON FALLS, CT, United States, 04503
Place of Formation: NEW YORK
E-Mail: anthony@cameometal.com

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
VITO DIMAIO Agent 38 LANCASTER DR, BEACON FALLS, CT, 04503, United States +1 718-788-1106 anthony@cameometal.com 38 LANCASTER DR, BEACON FALLS, CT, 04503, United States

Officer

Name Role Business address Residence address
VITO DI MAIO Officer 127-12 STREET, BROOKLYN, NY, 11215, United States 127 12TH STREET, BROOKLYN, NY, 11215, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012163296 2024-10-03 - Annual Report Annual Report -
BF-0011298088 2023-10-17 - Annual Report Annual Report -
BF-0009944201 2023-10-17 - Annual Report Annual Report -
BF-0010816896 2023-10-17 - Annual Report Annual Report -
BF-0008828333 2023-10-10 - Annual Report Annual Report 2020
BF-0011897903 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008828332 2022-10-19 - Annual Report Annual Report 2019
BF-0008828331 2022-07-25 - Annual Report Annual Report 2018
BF-0008828330 2021-12-15 - Annual Report Annual Report 2017
0006576372 2019-06-13 - 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See something incorrect or outdated?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