Search icon

THE CHEVIOT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE CHEVIOT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1960 (66 years ago)
Entity Number: 125484
ZIP code: 02494
County: New York
Place of Formation: New York
Address: 55 Fourth Ave, Needham, MA, United States, 02494
Principal Address: 55 FOURTH AVENUE, NEEDHAM HEIGHTS, MA, United States, 02494

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 Fourth Ave, Needham, MA, United States, 02494

Chief Executive Officer

Name Role Address
PETER R. SCOZZARI Chief Executive Officer 55 FOURTH AVENUE, NEEDHAM HEIGHTS, MA, United States, 02494

Links between entities

Type:
Headquarter of
Company Number:
0087323
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
000022041
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
3045488
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
FFMWL3UZ6XS1
CAGE Code:
6F826
UEI Expiration Date:
2026-06-13

Business Information

Division Name:
THE CHEVIOT CORPORATION
Activation Date:
2025-06-17
Initial Registration Date:
2002-04-24

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 55 FOURTH AVENUE, NEEDHAM HEIGHTS, MA, 02494, USA (Type of address: Chief Executive Officer)
2020-02-28 2024-02-29 Address 55 FOURTH AVENUE, NEEDHAM HEIGHTS, MA, 02494, USA (Type of address: Chief Executive Officer)
2017-01-31 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 120000, Par value: 0
2012-02-01 2020-02-28 Address 55 FOURTH AVENUE, NEEDHAM HEIGHTS, MA, 02494, USA (Type of address: Chief Executive Officer)
2010-11-05 2017-01-31 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240229001691 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220321002235 2022-03-21 BIENNIAL STATEMENT 2022-01-01
200228060131 2020-02-28 BIENNIAL STATEMENT 2020-01-01
180117006354 2018-01-17 BIENNIAL STATEMENT 2018-01-01
170131000875 2017-01-31 CERTIFICATE OF AMENDMENT 2017-01-31

Court Cases

Court Case Summary

Filing Date:
2010-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
THE CHEVIOT CORPORATION
Party Role:
Plaintiff
Party Name:
ROCKLAND INDEPENDENT LIVING CE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State