Search icon

CAMPBELL BUILDING SUPPLY INC.

Company Details

Name: CAMPBELL BUILDING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1994 (30 years ago)
Entity Number: 1876941
ZIP code: 14821
County: Steuben
Place of Formation: New York
Address: 8796 State Route 415, campbell, NY, United States, 14821
Principal Address: 8796 State Rt. 415, Campbell, NY, United States, 14821

Shares Details

Shares issued 30

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS DRAKE Chief Executive Officer 72 WEST LAMOKA AVE., SAVONA, NY, United States, 14879

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 8796 State Route 415, campbell, NY, United States, 14821

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 8796 STATE ROUTE 415, CAMPBELL, NY, 14821, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 72 WEST LAMOKA AVE., SAVONA, NY, 14879, USA (Type of address: Chief Executive Officer)
2023-09-15 2025-04-07 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 100
2023-09-15 2025-04-07 Address 72 WEST LAMOKA AVE., SAVONA, NY, 14879, USA (Type of address: Chief Executive Officer)
2023-09-15 2025-04-07 Address 8796 State Route 415, campbell, NY, 14821, USA (Type of address: Service of Process)
2023-08-31 2023-09-15 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 100
2023-08-31 2023-09-15 Address 72 WEST LAMOKA AVE., SAVONA, NY, 14879, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-09-15 Address 8796 State Rt. 415, SAVONA, NY, 14879, USA (Type of address: Service of Process)
1994-12-19 2023-08-31 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 100
1994-12-19 2023-08-31 Address ONE EAST LAMOKA AVENUE, SAVONA, NY, 14879, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407000459 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230915002243 2023-09-15 CERTIFICATE OF CHANGE BY ENTITY 2023-09-15
230831001302 2023-08-31 CERTIFICATE OF AMENDMENT 2023-08-31
230124002925 2023-01-24 BIENNIAL STATEMENT 2022-12-01
941219000211 1994-12-19 CERTIFICATE OF INCORPORATION 1994-12-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4189222 Intrastate Non-Hazmat 2024-02-03 - - 3 2 Private(Property)
Legal Name CAMPBELL BUILDING SUPPLY INC
DBA Name CAMPBELL BUILDING SUPPLY
Physical Address 8796 STATE ROUTE 415 , CAMPBELL, NY, 14821-9726, US
Mailing Address 8796 STATE ROUTE 415 , CAMPBELL, NY, 14821-9726, US
Phone (607) 527-4512
Fax -
E-mail CAMPBELLBLD8796@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State