Name: | CHEMUNG HEATING AND BUILDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1965 (60 years ago) |
Entity Number: | 191442 |
ZIP code: | 14814 |
County: | Chemung |
Place of Formation: | New York |
Address: | PO BOX 396, BIG FLATS, NY, United States, 14814 |
Principal Address: | ROUTE 352, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 201
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD W BROWN | Chief Executive Officer | PO BOX 396, BIG FLATS, NY, United States, 14814 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 396, BIG FLATS, NY, United States, 14814 |
Start date | End date | Type | Value |
---|---|---|---|
1973-06-27 | 1995-02-23 | Address | 201 E. MILLER ST., ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
1965-10-07 | 1973-06-27 | Address | 118 PENNSYLVANIA AVE., ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
1965-10-07 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 201, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950223002031 | 1995-02-23 | BIENNIAL STATEMENT | 1993-10-01 |
C198742-2 | 1993-04-13 | ASSUMED NAME CORP INITIAL FILING | 1993-04-13 |
A81621-5 | 1973-06-27 | CERTIFICATE OF AMENDMENT | 1973-06-27 |
A20224-3 | 1972-10-11 | CERTIFICATE OF AMENDMENT | 1972-10-11 |
520456-4 | 1965-10-07 | CERTIFICATE OF INCORPORATION | 1965-10-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State