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
Name | Role | Address |
---|---|---|
ALLEN S. CAMPBELL | Chief Executive Officer | PO BOX 391, GUILDERLAND CENTER, NY, United States, 12085 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 391, GUILDERLAND CENTER, NY, United States, 12085 |
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) |
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