Search icon

GEORGE CAMPBELL PAINTING CORP.

Headquarter

Company Details

Name: GEORGE CAMPBELL PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1964 (61 years ago)
Date of dissolution: 15 Sep 2009
Entity Number: 172786
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 31-40 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354
Principal Address: 31-40 COLLEGE POINT BOLEVARD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-40 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
GREGORY E. CAMPBELL Chief Executive Officer 31-40 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11354

Links between entities

Type:
Headquarter of
Company Number:
0153359
State:
KENTUCKY
Type:
Headquarter of
Company Number:
841199
State:
FLORIDA
Type:
Headquarter of
Company Number:
000056567
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0019175
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_18965887
State:
ILLINOIS

History

Start date End date Type Value
1995-03-28 1998-01-21 Address 31-40 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1964-01-09 1995-03-28 Address 40-11 149 ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090915000181 2009-09-15 CERTIFICATE OF DISSOLUTION 2009-09-15
080416002444 2008-04-16 BIENNIAL STATEMENT 2008-01-01
060303002008 2006-03-03 BIENNIAL STATEMENT 2006-01-01
040108002144 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020108002452 2002-01-08 BIENNIAL STATEMENT 2002-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-21
Type:
Planned
Address:
140 PARK AVENUE, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-02-19
Type:
Planned
Address:
230 VAN BUREN ST (HOBART) & FRANCIS LANDAU (WOODHU, SHIRLEY, NY, 11967
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-25
Type:
Referral
Address:
NY STATE THRUWAY BELOW CROSS COUNTY/CENTRAL AVE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-15
Type:
Accident
Address:
GEORGE WASHINGTON BRIDGE, NEW YORK, NY, 10033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-12-03
Type:
Planned
Address:
300 WINDING RD, FIRE SERVICE ACADEMY, Z, L, K, BETHPAGE, NY, 11714
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2002-07-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE AND WELF
Party Role:
Plaintiff
Party Name:
GEORGE CAMPBELL PAINTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-12-19
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GEORGE CAMPBELL PAINTING CORP.
Party Role:
Plaintiff
Party Name:
TAMMS IND. CO.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State