Search icon

IAIN CAMPBELL DESIGN, LTD.

Company Details

Name: IAIN CAMPBELL DESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2005 (19 years ago)
Entity Number: 3291722
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 WEST 28TH STREET, SUITE 1101, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 28TH STREET, SUITE 1101, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1341448-DCA Inactive Business 2009-12-23 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
051212000646 2005-12-12 CERTIFICATE OF INCORPORATION 2005-12-12

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-22 2019-08-22 Other No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2535841 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535842 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2056110 LICENSEDOC10 CREDITED 2015-04-23 10 License Document Replacement
2004154 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2004155 RENEWAL INVOICED 2015-03-02 100 Home Improvement Contractor License Renewal Fee
980414 TRUSTFUNDHIC INVOICED 2013-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
980413 CNV_TFEE INVOICED 2013-06-28 7.46999979019165 WT and WH - Transaction Fee
1048304 RENEWAL INVOICED 2013-06-28 100 Home Improvement Contractor License Renewal Fee
980415 TRUSTFUNDHIC INVOICED 2011-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
980416 CNV_TFEE INVOICED 2011-06-03 7.46999979019165 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-13 No data Failed to perform work in a skillful or competent manner. 1 No data No data No data
2019-11-13 No data ABANDON/DEVIATE FROM CONTRACT 1 No data No data No data
2019-11-13 No data NO OR IMPROPER BOND INFORMATION 1 No data No data No data
2019-11-13 No data NO OR IMPROPER PAYMENT INFORMATION 1 No data No data No data
2019-11-13 No data NO OR IMPROPER DESCRIPTION OF WORK 1 No data No data No data
2019-11-13 No data CONTRACTOR DETAIL NOT IN CONTRACT 1 No data No data No data
2019-11-13 No data Failing to satisfy an outstanding judgment. 1 No data No data No data
2019-11-13 No data IMPROPER TYPEFACE OR SIZE 1 No data No data No data
2019-11-13 No data NO OR IMPROPER PERMIT CLAUSE 1 No data No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State