Search icon

CAMBRAY HOUSING CORPORATION

Print

Details

Entity Number 231789

Status Active

NameCAMBRAY HOUSING CORPORATION

CountySt. Lawrence

Date of registration 12 May 1970 (54 years ago)

Legal typeDOMESTIC NOT-FOR-PROFIT CORPORATION

Place of FormationNew York

Address 68 WEST MAIN STREET, GOUVERNEUR, NY, United States, 13642

Address ZIP code 13642

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

JNKXJMT14DM5

2024-11-02

68 W MAIN ST, GOUVERNEUR, NY, 13642, 1311, USA

UNITED HELPERS MGMT/BHLS, 100 FORD STREET, OGDENSBURG, NY, 13669, USA

Business Information

Doing Business AsCAMBRAY HOUSING CORP
Congressional District21
State/Country of IncorporationNY, USA
Activation Date2023-11-07
Initial Registration Date2012-02-07
Entity Start Date1976-03-01
Fiscal Year End Close DateMar 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameBETH SNYDER
AddressUNITED HELPERS MGMT/SPARX, 100 FORD STREET, OGDENSBURG, NY, 13669, USA
TitleALTERNATE POC
NameBETH SNYDER
AddressUNITED HELPERS MGMT. CO., 100 FORD ST, OGDENSBURG, NY, 13669, 1704, USA
Government Business
TitlePRIMARY POC
NameBETH SNYDER
AddressUNITED HELPERS MGMT/SPARX, 100 FORD STREET, OGDENSBURG, NY, 13669, USA
TitleALTERNATE POC
NameCAROL BASFORD
AddressUNITED HELPERS MGMT. CO., 732 FORD ST, OGDENSBURG, NY, 13669, 1704, USA
Past PerformanceInformation not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration

6NEF6

Obsolete

Non-Manufacturer

2012-02-14

2024-03-09

2024-11-02

Contact Information

POCBETH SNYDER
Phone+1 315-714-3129
Fax+1 315-714-3148
Address68 W MAIN ST, GOUVERNEUR, NY, 13642 1311, UNITED STATES

Ownership of Offeror Information

Highest Level OwnerInformation not Available
Immediate Level OwnerInformation not Available
List of Offerors (0)Information not Available

Agent

Name Role Address

CAMBRAY HOUSING CORPORATION

Agent

123 E. MAIN ST., GOUVERNEUR, NY, 13642

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

68 WEST MAIN STREET, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value

1999-02-03

2015-12-15

Address

P.O. BOX 430, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

151215000705

2015-12-15

CERTIFICATE OF AMENDMENT

2015-12-15

20090626011

2009-06-26

ASSUMED NAME CORP INITIAL FILING

2009-06-26

990203000614

1999-02-03

CERTIFICATE OF AMENDMENT

1999-02-03

863635-3

1970-10-16

CERTIFICATE OF AMENDMENT

1970-10-16

833436-8

1970-05-12

CERTIFICATE OF INCORPORATION

1970-05-12

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts