CHAPMAN INSTRUMENTS, INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 TOWNLINE CIR, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THOMAS C. BRISTOW | Chief Executive Officer | 3 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State