Search icon

B.W. CAMPBELL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B.W. CAMPBELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1978 (47 years ago)
Entity Number: 518785
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 1 HSBC CENTER, SUITE 3400, BUFFALO, NY, United States, 14203
Principal Address: 103 WINDMILL ROAD, WEST SENECA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.W. SMYTON DOS Process Agent 1 HSBC CENTER, SUITE 3400, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
BURT W CAMPBELL JR Chief Executive Officer 103 WINDMILL RD, WEST SENECA, NY, United States, 14218

History

Start date End date Type Value
2003-03-28 2015-01-22 Address 916 UNION RD, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2003-03-28 2011-01-14 Address 1 HSBC CENTER / SUITE 3400, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1995-07-03 2003-03-28 Address 762 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1995-07-03 2003-03-28 Address 700 NIAGARA FRONTIER BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1978-10-31 1995-07-03 Address 700 NIAGARA FRONTIER, BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160208059 2016-02-08 ASSUMED NAME CORP INITIAL FILING 2016-02-08
150122002037 2015-01-22 BIENNIAL STATEMENT 2014-10-01
121210002153 2012-12-10 BIENNIAL STATEMENT 2012-10-01
110114003140 2011-01-14 BIENNIAL STATEMENT 2010-10-01
081027002437 2008-10-27 BIENNIAL STATEMENT 2008-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-02
Type:
Accident
Address:
762 CENTER RD, Buffalo, NY, 14224
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State