CHROMCO, INC.

Name: | CHROMCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1994 (31 years ago) |
Entity Number: | 1849912 |
ZIP code: | 13323 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7509 STATE ROUTE 5, CLINTON, NY, United States, 13323 |
Principal Address: | 7509 STATE ROUTE 5, CLINTON, NY, United States, 13323 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY M CHROMCZAK | Chief Executive Officer | 7509 STATE ROUTE 5, CLINTON, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
CHROMCO, INC. | DOS Process Agent | 7509 STATE ROUTE 5, CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 7509 STATE ROUTE 5, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 1430 LINCOLN AVE, UTICA, NY, 13502, 5019, USA (Type of address: Chief Executive Officer) |
2022-02-07 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-09-19 | 2024-09-19 | Address | 1430 LINCOLN AVE, UTICA, NY, 13502, 5019, USA (Type of address: Chief Executive Officer) |
1996-09-19 | 2024-09-19 | Address | 1430 LINCOLN AVE, UTICA, NY, 13502, 5019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919002365 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
121002002367 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
080828002352 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060907002330 | 2006-09-07 | BIENNIAL STATEMENT | 2006-09-01 |
041006002069 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State