CAMPBELL ENGINEERING SUPPORT SERVICES, INC.

Name: | CAMPBELL ENGINEERING SUPPORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1998 (27 years ago) |
Entity Number: | 2279018 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Activity Description: | Campbell provides equipment rentals and work zone traffic control services to assist its clients in preforming inspections and repairs to structures. |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 999 SOUTH OYSTER BAY RD, SUITE 110, BETHPAGE, NY, United States, 11714 |
Contact Details
Website http://www.campbellcorps.com
Phone +1 516-597-5021
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KIMBERLY CAMPBELL | Chief Executive Officer | 1698 ROUTE 25A, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-07 | 2021-04-01 | Address | 999 SOUTH OYSTER BAY RD, SUITE 110, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2008-08-25 | 2016-07-07 | Address | 31-40 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2001-01-05 | 2016-07-07 | Address | 31-40 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2001-01-05 | 2008-08-25 | Address | 31-40 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061460 | 2021-04-01 | BIENNIAL STATEMENT | 2020-07-01 |
SR-27567 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27566 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702007839 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160707006773 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 04 Aug 2025
Sources: New York Secretary of State