Search icon

CAMPBELL CONSTRUCTION CORP.

Company Details

Name: CAMPBELL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1985 (40 years ago)
Entity Number: 1028891
ZIP code: 12085
County: Albany
Place of Formation: New York
Address: PO BOX 391, GUILDERLAND CENTER, NY, United States, 12085
Principal Address: 2002 BRANDYWINE PKWY, GUILDERLAND, NY, United States, 12084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN S. CAMPBELL Chief Executive Officer PO BOX 391, GUILDERLAND CENTER, NY, United States, 12085

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 391, GUILDERLAND CENTER, NY, United States, 12085

History

Start date End date Type Value
1997-09-15 1999-10-12 Address 717 RT. 146, ALTAMONT, NY, 12009, 9803, USA (Type of address: Principal Executive Office)
1997-09-15 1999-10-12 Address 717 RT. 146, ALTAMONT, NY, 12009, 9803, USA (Type of address: Service of Process)
1997-09-15 1999-10-12 Address 717 RT. 146, ALTAMONT, NY, 12009, 9803, USA (Type of address: Chief Executive Officer)
1995-03-15 1997-09-15 Address RD 2 BOX 48B, ALTAMONT, NY, 12009, 9803, USA (Type of address: Chief Executive Officer)
1995-03-15 1997-09-15 Address 4017 RT 146 RD 2 BOX 48B, ALTAMONT, NY, 12009, 9803, USA (Type of address: Principal Executive Office)
1995-03-15 1997-09-15 Address 4017 RT 146 RD 2 BOX 48B, ALTAMONT, NY, 12009, 9803, USA (Type of address: Service of Process)
1987-04-24 1995-03-15 Address P.O. BOX 224, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
1985-09-30 1987-04-24 Address 1527 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030919002505 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010907002016 2001-09-07 BIENNIAL STATEMENT 2001-09-01
991012002133 1999-10-12 BIENNIAL STATEMENT 1999-09-01
970915002003 1997-09-15 BIENNIAL STATEMENT 1997-09-01
950315002056 1995-03-15 BIENNIAL STATEMENT 1993-09-01
B488195-3 1987-04-24 CERTIFICATE OF AMENDMENT 1987-04-24
B272461-3 1985-09-30 CERTIFICATE OF INCORPORATION 1985-09-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State