FREY & CAMPBELL, INC.

Name: | FREY & CAMPBELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1955 (70 years ago) |
Entity Number: | 103937 |
ZIP code: | 14840 |
County: | Steuben |
Place of Formation: | New York |
Address: | PO BOX 219, HAMMONDSPORT, NY, United States, 14840 |
Principal Address: | 87 LAKE ST, HAMMONDSPORT, NY, United States, 14840 |
Shares Details
Shares issued 15000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 219, HAMMONDSPORT, NY, United States, 14840 |
Name | Role | Address |
---|---|---|
ROD D PEDERSEN | Chief Executive Officer | 87 LAKE ST, PO BOX 219, HAMMONDSPORT, NY, United States, 14840 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-06-08 | 2013-06-27 | Address | 87 LAKE ST, PO BOX 219, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer) |
1993-07-15 | 2001-06-07 | Address | 87 LAKE STREET, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process) |
1993-02-03 | 2007-06-08 | Address | 87 LAKE ST., HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 2001-06-07 | Address | 87 LAKE ST., HAMMONDSPORT, NY, 14840, USA (Type of address: Principal Executive Office) |
1955-06-27 | 2020-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803063244 | 2020-08-03 | BIENNIAL STATEMENT | 2019-06-01 |
200603000639 | 2020-06-03 | CERTIFICATE OF AMENDMENT | 2020-06-03 |
170601006703 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150622006156 | 2015-06-22 | BIENNIAL STATEMENT | 2015-06-01 |
130627006051 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State