CHAUTAUQUA CHEMICALS CO., INC.

Name: | CHAUTAUQUA CHEMICALS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1956 (69 years ago) |
Entity Number: | 109460 |
ZIP code: | 14710 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 4743 Cramer Drive, Ashville, NY, United States, 14710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G THOMAS PEMBRIDGE | Chief Executive Officer | CARLSON ROAD, BEMUS POINT, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
CHAUTAUQUA CHEMICALS CO INC | DOS Process Agent | 4743 Cramer Drive, Ashville, NY, United States, 14710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-30 | 2023-05-30 | Address | CARLSON ROAD, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2023-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-05 | 2023-05-30 | Address | CARLSON ROAD, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530002609 | 2023-05-30 | BIENNIAL STATEMENT | 2022-09-01 |
190220002065 | 2019-02-20 | BIENNIAL STATEMENT | 2018-09-01 |
120907006360 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
101005002108 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
080825002423 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State