Name: | CAMPBELL EXCAVATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1987 (37 years ago) |
Entity Number: | 1198558 |
ZIP code: | 11935 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO Box 1281, CUTCHOGUE, NY, United States, 11935 |
Principal Address: | 6245 Cox Lane, CUTCHOGUE, NY, United States, 11935 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMPBELL EXCAVATING CORP. | DOS Process Agent | PO Box 1281, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
RICHARD CORAZZINI | Chief Executive Officer | PO BOX 1281, CUTCHOGUE, NY, United States, 11935 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 118 SKUNK LN, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | PO BOX 1281, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
1994-02-23 | 2025-03-10 | Address | COX LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
1993-02-11 | 2025-03-10 | Address | 118 SKUNK LN, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
1987-12-07 | 1994-02-23 | Address | COX LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310002448 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
940223002592 | 1994-02-23 | BIENNIAL STATEMENT | 1993-12-01 |
930211002490 | 1993-02-11 | BIENNIAL STATEMENT | 1992-12-01 |
B575624-5 | 1987-12-07 | CERTIFICATE OF INCORPORATION | 1987-12-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State