Search icon

H. F. CAMPBELL & SON, INC.

Company Details

Name: H. F. CAMPBELL & SON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1990 (35 years ago)
Entity Number: 1493229
ZIP code: 12205
County: Albany
Place of Formation: Pennsylvania
Principal Address: PO BOX 260, 300 W. JUNIATA PARKWAY, MILLERSTOWN, PA, United States, 17062
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
R. FRANKLIN CAMPBELL Chief Executive Officer 300 N. 4TH STREET, NEWPORT, PA, United States, 17074

History

Start date End date Type Value
1999-12-07 2008-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-01-11 2008-12-16 Address 3000 N. 4TH STREET, NEWPORT, PA, 17074, USA (Type of address: Chief Executive Officer)
1999-01-11 2008-12-17 Address 1736 WESTERN AVENUE, ALBANY, NY, 12203, 4413, USA (Type of address: Service of Process)
1993-01-20 2000-11-28 Address R.D. #1 PO BOX 260, MILLERSTOWN, PA, 17062, 0260, USA (Type of address: Principal Executive Office)
1993-01-20 1999-01-11 Address JAF STATION, PO BOX 1421, NEW YORK, NY, 10116, 1421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130111002632 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101222002190 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081217000057 2008-12-17 CERTIFICATE OF CHANGE 2008-12-17
081216002639 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061207002514 2006-12-07 BIENNIAL STATEMENT 2006-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State