Search icon

BRUCE C. CAMPBELL, D.V.M., P.C.

Company Details

Name: BRUCE C. CAMPBELL, D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Feb 1986 (39 years ago)
Date of dissolution: 08 Nov 2013
Entity Number: 1055010
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 5383 THOMAS ROAD, CANANDAIGUA, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5383 THOMAS ROAD, CANANDAIGUA, NY, United States, 14425

Agent

Name Role Address
BRUCE C. CAMPBELL Agent 2310 ROCHESTER RD., RT. 332, CANADIAGUA, NY, 14424

Chief Executive Officer

Name Role Address
BRUCE C. CAMPBELL, D.V.M. Chief Executive Officer 5383 THOMAS ROAD, CANANDAIGUA, NY, United States, 14425

History

Start date End date Type Value
1986-02-03 1993-06-14 Address 2310 ROCHESTER ROAD, ROUTE 332, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131108000479 2013-11-08 CERTIFICATE OF DISSOLUTION 2013-11-08
120322002111 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100305002607 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080205002545 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060317003116 2006-03-17 BIENNIAL STATEMENT 2006-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State