Search icon

CORTLAND CHIP CORP.

Company Details

Name: CORTLAND CHIP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1966 (59 years ago)
Date of dissolution: 15 Mar 1999
Entity Number: 195455
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: PO BOX 5508, CORTLAND, NY, United States, 13045
Principal Address: PO BOX 5478, 150 MCLEAN ROAD, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5508, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
GARY H GUTCHESS Chief Executive Officer PO BOX 5508, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
1966-02-10 1995-08-03 Address 6 CIRCLE DR., CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990315000446 1999-03-15 CERTIFICATE OF MERGER 1999-03-15
950803002218 1995-08-03 BIENNIAL STATEMENT 1994-02-01
C201094-2 1993-06-22 ASSUMED NAME CORP INITIAL FILING 1993-06-22
542676-3 1966-02-10 CERTIFICATE OF INCORPORATION 1966-02-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-20
Type:
Planned
Address:
150 MCLEAN RD, CORTLAND,, NY, 13045
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1981-11-17
Type:
Planned
Address:
150 MCLEAN RD, Cortland, NY, 13045
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
1987-01-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CORTLAND CHIP CORP.
Party Role:
Plaintiff
Party Name:
ENGINEERED SHEET MET PROD
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State