CAMPANA BROS. INC.

Name: | CAMPANA BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1990 (35 years ago) |
Entity Number: | 1493194 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 456 MILE SQUARE ROAD, YONKERS, NY, United States, 10710 |
Address: | 1800 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURO CAMPANA | Chief Executive Officer | 1800 CENTRAL AVENUE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1800 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-04 | 2011-01-28 | Address | 456 MILE SQUARE RD., YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
2001-01-04 | 2011-01-28 | Address | 1800 CENTRAL AVE., YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1997-01-30 | 2011-01-28 | Address | 1800 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1993-03-03 | 2001-01-04 | Address | 1800 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2001-01-04 | Address | 1800 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110128002437 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
070327002006 | 2007-03-27 | BIENNIAL STATEMENT | 2006-12-01 |
050315002643 | 2005-03-15 | BIENNIAL STATEMENT | 2004-12-01 |
021220002291 | 2002-12-20 | BIENNIAL STATEMENT | 2002-12-01 |
010104002604 | 2001-01-04 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State