Search icon

CAMPBELL HOUSE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPBELL HOUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2018 (7 years ago)
Entity Number: 5369548
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 101 STATE STREET, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
FRANK SALAMONE DOS Process Agent 101 STATE STREET, SCHENECTADY, NY, United States, 12305

Filings

Filing Number Date Filed Type Effective Date
220114003283 2022-01-14 BIENNIAL STATEMENT 2022-01-14
181218000075 2018-12-18 CERTIFICATE OF PUBLICATION 2018-12-18
180731000030 2018-07-31 CERTIFICATE OF AMENDMENT 2018-07-31
180703010101 2018-07-03 ARTICLES OF ORGANIZATION 2018-07-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-26
Type:
Planned
Address:
SHOP RITE SHOPPING CENTER, Monroe, NY, 10950
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-02
Type:
Planned
Address:
RTE 52, Carmel, NY, 10512
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-04-27
Type:
Planned
Address:
MATHEWS ST, Goshen, NY, 10924
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-04-22
Type:
Planned
Address:
SHOPRITE PLAZA RANO BLVD, Vestal, NY, 13850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-31
Type:
Planned
Address:
ROUTE 211 CALDOR MALL, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-01-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
CAMPBELL HOUSE, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-11-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CAMPBELL HOUSE, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State