Search icon

CAMPBELL BLOCK & STONE, INC.

Company Details

Name: CAMPBELL BLOCK & STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1985 (40 years ago)
Entity Number: 983570
ZIP code: 33566
County: Steuben
Place of Formation: New York
Address: 339 SPARKMAN RD, PLANT CITY, FL, United States, 33566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD J. CADY Chief Executive Officer 339 SPARKMAN RD, PLANT CITY, FL, United States, 33566

DOS Process Agent

Name Role Address
DONALD J. CADY DOS Process Agent 339 SPARKMAN RD, PLANT CITY, FL, United States, 33566

History

Start date End date Type Value
1993-05-06 2000-11-10 Address 8788 STATE ROUTE 415, CAMPBELL, NY, 14821, USA (Type of address: Chief Executive Officer)
1993-05-06 2000-11-10 Address 8788 STATE ROUTE 415, CAMPBELL, NY, 14821, USA (Type of address: Principal Executive Office)
1993-05-06 2000-11-10 Address 8788 STATE ROUTE 415, CAMPBELL, NY, 14821, USA (Type of address: Service of Process)
1985-03-25 1993-05-06 Address R.D. #1, CAMPBELL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030324002276 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010322002534 2001-03-22 BIENNIAL STATEMENT 2001-03-01
001110002635 2000-11-10 BIENNIAL STATEMENT 1999-03-01
970312002547 1997-03-12 BIENNIAL STATEMENT 1997-03-01
940405002060 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930506003115 1993-05-06 BIENNIAL STATEMENT 1993-03-01
B206761-5 1985-03-25 CERTIFICATE OF INCORPORATION 1985-03-25

Date of last update: 24 Jan 2025

Sources: New York Secretary of State