Search icon

THE CAMPBELL PLASTICS, INC.

Company Details

Name: THE CAMPBELL PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1968 (57 years ago)
Date of dissolution: 12 Aug 1999
Entity Number: 222720
ZIP code: 10019
County: Schenectady
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 2401 SOUTH GULLEY RD, DEARBORN, MI, United States, 48124

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES S REID Chief Executive Officer 2401 SOUTH GULLEY ROAD, DEARBORN, MI, United States, 48124

History

Start date End date Type Value
1993-09-08 1996-05-02 Address 2130 WEST 110TH STREET, CLEVELAND, OH, 44102, USA (Type of address: Chief Executive Officer)
1993-09-08 1996-05-02 Address 2130 WEST 110TH STREET, CLEVELAND, OH, 44102, USA (Type of address: Principal Executive Office)
1988-11-02 1994-04-22 Address COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1968-04-29 1988-11-02 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1968-04-29 1988-11-02 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C283850-2 2000-01-24 ASSUMED NAME CORP INITIAL FILING 2000-01-24
990812000077 1999-08-12 CERTIFICATE OF DISSOLUTION 1999-08-12
980427002917 1998-04-27 BIENNIAL STATEMENT 1998-04-01
960502002310 1996-05-02 BIENNIAL STATEMENT 1996-04-01
940422000328 1994-04-22 CERTIFICATE OF CHANGE 1994-04-22
930908002409 1993-09-08 BIENNIAL STATEMENT 1993-04-01
B702822-2 1988-11-02 CERTIFICATE OF AMENDMENT 1988-11-02
680025-3 1968-04-29 CERTIFICATE OF INCORPORATION 1968-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106815657 0213100 1989-08-31 2900 CAMPBELL AVE., SCHENECTADY, NY, 12306
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-08-31
Case Closed 1989-09-05

Related Activity

Type Complaint
Activity Nr 72659501
Health Yes
10706265 0213100 1978-12-06 2900 CAMPBELL AVENUE, Schenectady, NY, 12306
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-12-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320176183
10763381 0213100 1978-05-17 2900 CAMPBELL AVENUE, Schenectady, NY, 12306
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-05-17
Case Closed 1984-03-10
10763357 0213100 1978-04-20 2900 CAMPBELL AVENUE, Schenectady, NY, 12306
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-04-27
Case Closed 1978-06-12

Related Activity

Type Complaint
Activity Nr 320174774

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100108 B01
Issuance Date 1978-05-25
Abatement Due Date 1978-05-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100108 E01 I
Issuance Date 1978-05-09
Abatement Due Date 1978-05-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100108 H04 II
Issuance Date 1978-05-09
Abatement Due Date 1978-05-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100106 E02 IVA
Issuance Date 1978-05-25
Abatement Due Date 1978-05-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100106 E02 IVD
Issuance Date 1978-05-25
Abatement Due Date 1978-05-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100106 E06 I
Issuance Date 1978-05-25
Abatement Due Date 1978-05-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Other
Standard Cited 19100145 C02 I
Issuance Date 1978-05-09
Abatement Due Date 1978-05-12
Nr Instances 1
Related Event Code (REC) Complaint
10705986 0213100 1978-03-02 2900 CAMPBELL AVENUE, Schenectady, NY, 12306
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-03-02
Case Closed 1984-03-10
10733541 0213100 1977-12-14 2900 CAMPBELL AVENUE, Schenectady, NY, 12306
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-01-27
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320173891
10705929 0213100 1977-11-23 2900 CAMPBELL AVENUE, Schenectady, NY, 12306
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-11-23
Case Closed 1984-03-10
10733442 0213100 1977-11-08 2900 CAMPBELL AVENUE, Schenectady, NY, 12306
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-11-08
Case Closed 1984-03-10
10733418 0213100 1977-10-21 2900 CAMPBELL AVENUE, Schenectady, NY, 12306
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-10-21
Case Closed 1977-11-25

Related Activity

Type Complaint
Activity Nr 320173479

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Nr Instances 2
Related Event Code (REC) Complaint
10705887 0213100 1977-10-19 2900 CAMPBELL AVENUE, Schenectady, NY, 12306
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-10-19
Case Closed 1978-03-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1977-11-08
Abatement Due Date 1977-11-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1977-11-08
Abatement Due Date 1978-11-09
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-09-20
Case Closed 1977-11-01

Related Activity

Type Complaint
Activity Nr 320172984

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101017 J
Issuance Date 1977-10-03
Abatement Due Date 1977-11-03
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-06
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-12
Case Closed 1975-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-11-20
Abatement Due Date 1974-11-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-11-20
Abatement Due Date 1974-11-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-11-20
Abatement Due Date 1974-11-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1974-11-20
Abatement Due Date 1974-11-28
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-11-20
Abatement Due Date 1974-11-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-11-20
Abatement Due Date 1974-11-20
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1974-11-20
Abatement Due Date 1974-12-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-11-20
Abatement Due Date 1974-11-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-11-20
Abatement Due Date 1974-12-07
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-11-20
Abatement Due Date 1974-11-20
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-11-20
Abatement Due Date 1974-12-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 I
Issuance Date 1974-11-20
Abatement Due Date 1974-12-21
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-11-20
Abatement Due Date 1974-12-21
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-11-20
Abatement Due Date 1974-11-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-11-20
Abatement Due Date 1974-11-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-11-20
Abatement Due Date 1974-12-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-11-20
Abatement Due Date 1974-12-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-11-20
Abatement Due Date 1974-12-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-11-20
Abatement Due Date 1974-11-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1974-11-20
Abatement Due Date 1974-11-20
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State