Search icon

THE CAMPBELL PLASTICS, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-08-31
Type:
Complaint
Address:
2900 CAMPBELL AVE., SCHENECTADY, NY, 12306
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-12-06
Type:
Complaint
Address:
2900 CAMPBELL AVENUE, Schenectady, NY, 12306
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-05-17
Type:
FollowUp
Address:
2900 CAMPBELL AVENUE, Schenectady, NY, 12306
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-04-20
Type:
Complaint
Address:
2900 CAMPBELL AVENUE, Schenectady, NY, 12306
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-03-02
Type:
FollowUp
Address:
2900 CAMPBELL AVENUE, Schenectady, NY, 12306
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-07-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JELENIC
Party Role:
Plaintiff
Party Name:
THE CAMPBELL PLASTICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-11-29
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JELENIC
Party Role:
Plaintiff
Party Name:
THE CAMPBELL PLASTICS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State