Search icon

CHAPMAN INSTRUMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAPMAN INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1987 (38 years ago)
Entity Number: 1194261
ZIP code: 14623
County: Monroe
Place of Formation: Delaware
Principal Address: 3 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623
Address: 3 TOWNLINE CIR, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 TOWNLINE CIR, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
THOMAS C. BRISTOW Chief Executive Officer 3 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161341536
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-17 2006-01-17 Address 3 TOWNLINE CIR, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2004-12-17 2006-01-17 Address 3 TOWNLINE CIR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2000-02-09 2004-12-17 Address 175 RESEARCH BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2000-02-09 2004-12-17 Address 175 RESEARCH BLVD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2000-02-09 2004-12-17 Address 175 RESEARCH BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120112002906 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100108002023 2010-01-08 BIENNIAL STATEMENT 2009-12-01
071217002553 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060117002074 2006-01-17 BIENNIAL STATEMENT 2005-12-01
041217002246 2004-12-17 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2014-04-23
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Obligated Amount:
600000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-04-30
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Obligated Amount:
600000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-04-16
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Obligated Amount:
600000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-04-26
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Obligated Amount:
600000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-04-13
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Obligated Amount:
600000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State