Search icon

CAMPBELL SILO CO., INC.

Company Details

Name: CAMPBELL SILO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1979 (46 years ago)
Date of dissolution: 26 Jul 2000
Entity Number: 559925
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Principal Address: 4099 TANNER ROAD, SYRACUSE, NY, United States, 13215
Address: 4627 TUCKER RD, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4627 TUCKER RD, SYRACUSE, NY, United States, 13215

Chief Executive Officer

Name Role Address
STEPHEN E. CAMPBELL Chief Executive Officer 4099 TANNER ROAD, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
1979-05-25 1997-05-14 Address 4627 TUCKER RD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180517030 2018-05-17 ASSUMED NAME CORP INITIAL FILING 2018-05-17
000726000438 2000-07-26 CERTIFICATE OF DISSOLUTION 2000-07-26
990521002101 1999-05-21 BIENNIAL STATEMENT 1999-05-01
970514002274 1997-05-14 BIENNIAL STATEMENT 1997-05-01
000044004642 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921222002730 1992-12-22 BIENNIAL STATEMENT 1992-05-01
A578909-9 1979-05-25 CERTIFICATE OF INCORPORATION 1979-05-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State