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 |
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 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10475531 | 0112000 | 1983-07-08 | MIANUS RIVER BRIDGE I 95, Greenwich, CT, 06830 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||
|
Name | GEORGE CAMPBELL PAINTING CORP. |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HARTFORD FIRE INS CO |
Role | Plaintiff |
Name | GEORGE CAMPBELL PAINTING CORP. |
Role | Defendant |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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