Search icon

CHROMALLOY GAS TURBINE CORPORATION

Company Details

Name: CHROMALLOY GAS TURBINE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1987 (38 years ago)
Date of dissolution: 31 Dec 2007
Entity Number: 1182346
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 4430 DIRECTOR DRIVE, SAN ANTONIO, TX, United States, 78220
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARTIN WEINSTEIN Chief Executive Officer 200 PARK AVENUE, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
1993-03-31 2007-11-26 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1987-06-26 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-06-26 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071231000307 2007-12-31 CERTIFICATE OF TERMINATION 2007-12-31
071126003018 2007-11-26 BIENNIAL STATEMENT 2007-06-01
050913002191 2005-09-13 BIENNIAL STATEMENT 2005-06-01
030618002212 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010627002250 2001-06-27 BIENNIAL STATEMENT 2001-06-01
991014000658 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
990727002378 1999-07-27 BIENNIAL STATEMENT 1999-06-01
970612002637 1997-06-12 BIENNIAL STATEMENT 1997-06-01
930910002248 1993-09-10 BIENNIAL STATEMENT 1993-06-01
930331002943 1993-03-31 BIENNIAL STATEMENT 1992-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304383318 0216000 2002-08-12 330 BLAISDELL RD., ORANGEBURG, NY, 10962
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-08-21
Case Closed 2002-09-04

Related Activity

Type Referral
Activity Nr 202026027
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 G01 II
Issuance Date 2002-08-26
Abatement Due Date 2002-08-29
Nr Instances 1
Nr Exposed 1
Gravity 01
304378763 0216000 2002-01-03 330 BLAISDELL RD., ORANGEBURG, NY, 10962
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2002-01-03
Emphasis L: FABMETSH
Case Closed 2002-01-03
110606449 0216000 1996-06-13 330 BLAISDELL RD., ORANGEBURG, NY, 10962
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-07-12
Emphasis L: FABMETSH
Case Closed 1996-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-08-01
Abatement Due Date 1996-09-03
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 28
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 1996-08-01
Abatement Due Date 1996-08-06
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 A02 I
Issuance Date 1996-08-01
Abatement Due Date 1996-09-03
Nr Instances 1
Nr Exposed 9
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State