Name: | CHAMPION COMBUSTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1988 (37 years ago) |
Entity Number: | 1240417 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 850 ELBE AVE, STATEN ISLAND, NY, United States, 10304 |
Principal Address: | 316 FLOWER LN, MORGANVILLE, NJ, United States, 07751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GIUSTINO | Chief Executive Officer | 850 ELBE AVE, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 850 ELBE AVE, STATEN ISLAND, NY, United States, 10304 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022024305B77 | 2024-10-31 | 2024-12-31 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | EAST 17 STREET, BROOKLYN, FROM STREET AVENUE U TO STREET AVENUE V |
M022024233D46 | 2024-08-20 | 2024-10-01 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 44 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-12 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-23 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-25 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2023-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506002133 | 2014-05-06 | BIENNIAL STATEMENT | 2014-03-01 |
120702002130 | 2012-07-02 | BIENNIAL STATEMENT | 2012-03-01 |
100326002867 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080313003227 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060322002081 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State