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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-26
Type:
Planned
Address:
BYRAM HILLS HS, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-04-10
Type:
Planned
Address:
142 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State