ROBERT CAMPBELL'S CARPET SERVICE, INC.

Name: | ROBERT CAMPBELL'S CARPET SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1980 (45 years ago) |
Entity Number: | 653116 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 413 MAIN ST, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT JOHN CAMPBELL | Chief Executive Officer | 413 MAIN ST, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 413 MAIN ST, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-13 | 2004-10-14 | Address | 413 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1996-09-13 | 2004-10-14 | Address | 413 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1996-09-13 | 2004-10-14 | Address | 413 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1996-09-13 | Address | 20 MATINECOCK AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1993-05-07 | 1996-09-13 | Address | 20 MATINECOCK AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121001002195 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
100914002457 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080918002649 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060821002847 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041014002160 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State