Search icon

GEORGE CAMPBELL PAINTING CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GEORGE CAMPBELL PAINTING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 12 Apr 1973
Branch of: GEORGE CAMPBELL PAINTING CORP., NEW YORK (Company Number 172786)
Business ALEI: 0019175
Annual report due: 30 Apr 2008
Business address: 31-40 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
GREGORY E. CAMPBELL Officer 31-40 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, United States 31 FORT HILL DRIVE, LLOYD NECK, NY, 11743, United States
VALERIE CAMPBELL Officer 31-40 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, United States 31 FORT HILL DRIVE, LLOYD NECK, NY, 11743, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010516378 2022-03-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010178900 2021-12-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005286433 2015-02-13 2015-02-13 Agent Resignation Agent Resignation -
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003444055 2007-04-27 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003202268 2006-04-25 - Annual Report Annual Report 2006
0002910515 2005-04-27 - Annual Report Annual Report 2005
0002844572 2004-06-21 - Annual Report Annual Report 2004
0002751109 2004-01-20 - Annual Report Annual Report 2002

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10475531 0112000 1983-07-08 MIANUS RIVER BRIDGE I 95, Greenwich, CT, 06830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-08
Case Closed 1983-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1983-08-16
Abatement Due Date 1983-08-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 1983-08-16
Abatement Due Date 1983-08-19
Nr Instances 3

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0002114815 Active LABOR 2002-01-22 9999-12-31 ORIG FIN STMT

Parties

Name GEORGE CAMPBELL PAINTING CORP.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0501266 Other Contract Actions 2005-08-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-08-11
Termination Date 2006-09-22
Date Issue Joined 2006-02-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name HARTFORD FIRE INS CO
Role Plaintiff
Name GEORGE CAMPBELL PAINTING CORP.
Role Defendant
0500716 Other Labor Litigation 2005-05-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-05-04
Termination Date 2006-11-29
Status Terminated

Parties

Name GEORGE CAMPBELL PAINTING CORP.
Role Plaintiff
Name -8
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_05-cv-00716 Judicial Publications - Other Labor Litigation
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name United States Dept of Labor
Role Defendant
Name E. DASKAL CORP.
Role Plaintiff
Name GEORGE CAMPBELL PAINTING CORP.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_05-cv-00716-0
Date 2006-01-25
Notes RULING granting in part and denying in part 8 Motion to Dismiss . Signed by Judge Janet C. Hall on 1/23/06. (Simpson, T.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information