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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-40 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
ERIC J CAMPBELL | Chief Executive Officer | 31-40 COLLEGE PT BLVD, FLUSHING, NY, United States, 11354 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302808449 | 0216000 | 2001-02-26 | BYRAM HILLS HS, ARMONK, NY, 10504 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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