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
Name | Role | Address |
---|---|---|
DONALD J. CADY | Chief Executive Officer | 339 SPARKMAN RD, PLANT CITY, FL, United States, 33566 |
Name | Role | Address |
---|---|---|
DONALD J. CADY | DOS Process Agent | 339 SPARKMAN RD, PLANT CITY, FL, United States, 33566 |
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) |
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