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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM R CAMPBELL | Chief Executive Officer | 238 W MAIN ST, GALETON, PA, United States, 16922 |
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) |
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