Search icon

GEORGE CAMPBELL ASSOCIATES CORP.

Company Details

Name: GEORGE CAMPBELL ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1980 (45 years ago)
Date of dissolution: 30 Jun 2009
Entity Number: 610737
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 31-40 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-40 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ERIC J CAMPBELL Chief Executive Officer 31-40 COLLEGE PT BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1995-03-20 1998-02-26 Address 31-40 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, 2592, USA (Type of address: Chief Executive Officer)
1980-02-25 1995-03-20 Address 40-11 149TH ST, FLUSHING, NY, 11351, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090630000762 2009-06-30 CERTIFICATE OF DISSOLUTION 2009-06-30
060313003192 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040319002486 2004-03-19 BIENNIAL STATEMENT 2004-02-01
020222002606 2002-02-22 BIENNIAL STATEMENT 2002-02-01
000309002169 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980226002094 1998-02-26 BIENNIAL STATEMENT 1998-02-01
950320002148 1995-03-20 BIENNIAL STATEMENT 1994-02-01
A646692-5 1980-02-25 CERTIFICATE OF INCORPORATION 1980-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302808449 0216000 2001-02-26 BYRAM HILLS HS, ARMONK, NY, 10504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-27
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2001-03-06
Abatement Due Date 2001-03-09
Current Penalty 800.0
Initial Penalty 2000.0
Contest Date 2001-03-28
Final Order 2001-08-20
Nr Instances 1
Nr Exposed 4
Gravity 10
303367726 0213100 2000-04-10 142 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-04-10
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2000-05-31

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2000-04-17
Abatement Due Date 2000-04-20
Current Penalty 3300.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 15
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State