Search icon

ROBERT J. CAMPBELL, JR. & SONS, INC.

Headquarter

Company Details

Name: ROBERT J. CAMPBELL, JR. & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2006 (19 years ago)
Entity Number: 3407656
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 2610 ROUTE 44, MILLBROOK, NY, United States, 12545
Principal Address: 2610 RTE 44, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2610 ROUTE 44, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
ROBERT J CAMPBELL Chief Executive Officer 2610 RTE 44, MILLBROOK, NY, United States, 12545

Links between entities

Type:
Headquarter of
Company Number:
0923342
State:
CONNECTICUT

History

Start date End date Type Value
2008-08-21 2010-09-14 Address PO BOX 1117, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2008-08-21 2010-09-14 Address 2610 RTE 44, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120926006150 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100914002031 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080821002498 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060901000023 2006-09-01 CERTIFICATE OF INCORPORATION 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 677-3759
Add Date:
2006-12-28
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State