Search icon

CAMPBELL-EWALD COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPBELL-EWALD COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1988 (37 years ago)
Entity Number: 1283310
ZIP code: 68106
County: New York
Place of Formation: Delaware
Address: 1919 Aksarben Dr, FL 6, Omaha, NE, United States, 68106
Principal Address: 1919 Aksarben Dr, Fl 6, Omaha, NE, United States, 68106

DOS Process Agent

Name Role Address
NICK KERWIN DOS Process Agent 1919 Aksarben Dr, FL 6, Omaha, NE, United States, 68106

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM J LUDWIG Chief Executive Officer 30400 VAN DYKE, WARREN, NY, United States, 48093

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 30400 VAN DYKE, WARREN, NY, 48093, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 30400 VAN DYKE, WARREN, MI, 48093, 2316, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-04-18 Address 30400 VAN DYKE, WARREN, MI, 48093, 2316, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 30400 VAN DYKE, WARREN, MI, 48093, 2316, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 30400 VAN DYKE, WARREN, NY, 48093, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418003096 2025-04-18 CERTIFICATE OF CHANGE BY ENTITY 2025-04-18
240712002252 2024-07-12 BIENNIAL STATEMENT 2024-07-12
190508000592 2019-05-08 CERTIFICATE OF CHANGE 2019-05-08
SR-17087 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160428000210 2016-04-28 CERTIFICATE OF CHANGE 2016-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State