THE CHEVIOT CORPORATION
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 Fourth Ave, Needham, MA, United States, 02494 |
Name | Role | Address |
---|---|---|
PETER R. SCOZZARI | Chief Executive Officer | 55 FOURTH AVENUE, NEEDHAM HEIGHTS, MA, United States, 02494 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State