Name: | CRYSTA-LYN CHEMICAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1992 (33 years ago) |
Entity Number: | 1610715 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 6 Emma Street, Crysta Lyn Chemical Company, Binghamton, NY, United States, 13905 |
Principal Address: | 6 EMMA ST, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK GOROLESKI | DOS Process Agent | 6 Emma Street, Crysta Lyn Chemical Company, Binghamton, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
FRANK GOROLESKI | Chief Executive Officer | 6 EMMA ST, BINGHAMTON, NY, United States, 13905 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 6 EMMA ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2014-03-27 | 2024-02-01 | Address | 107 MOORE AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
2010-02-16 | 2014-03-27 | Address | 20 WALLACE RD, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2008-03-07 | 2010-02-16 | Address | 11 SUMNER AVE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2004-03-15 | 2024-02-01 | Address | 6 EMMA ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037301 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202000353 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203062577 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006228 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160222006040 | 2016-02-22 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State