Search icon

CAMPBELL TRUCKING INC.

Company Details

Name: CAMPBELL TRUCKING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2000 (25 years ago)
Entity Number: 2476717
ZIP code: 10005
County: Cayuga
Place of Formation: Pennsylvania
Principal Address: 1 CLINTON ST, GALTON, PA, United States, 16922
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM R CAMPBELL Chief Executive Officer 238 W MAIN ST, GALETON, PA, United States, 16922

History

Start date End date Type Value
2002-02-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-02-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-23 2002-02-20 Address 14625 LAKE ST., FAIR HAVEN, NY, 13064, USA (Type of address: Registered Agent)
2000-02-23 2002-02-20 Address P.O. BOX 492, FAIR HAVEN, NY, 13064, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30727 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30726 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140326002349 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120316002074 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100219002880 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080204002994 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060227003141 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040213002062 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020220000097 2002-02-20 CERTIFICATE OF CHANGE 2002-02-20
000223000183 2000-02-23 APPLICATION OF AUTHORITY 2000-02-23

Date of last update: 20 Jan 2025

Sources: New York Secretary of State