Search icon

CHA TECH SERVICES, LLC

Headquarter

Company Details

Name: CHA TECH SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 1995 (30 years ago)
Entity Number: 1978834
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
1173626
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-510-827
State:
Alabama
Type:
Headquarter of
Company Number:
d2d8aa6d-8dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1040943
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20141362767
State:
COLORADO
Type:
Headquarter of
Company Number:
M00000000986
State:
FLORIDA
Type:
Headquarter of
Company Number:
000106911
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0542832
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3504096
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02943492
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
141788999
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-03 2023-12-01 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-03-03 2023-12-01 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-01-10 2022-03-03 Address 45 main street, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2022-01-10 2022-03-03 Address III WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-12-27 2022-01-10 Address III WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201040473 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220303003367 2022-03-03 CERTIFICATE OF CHANGE BY ENTITY 2022-03-03
220110002007 2022-01-10 CERTIFICATE OF CHANGE BY ENTITY 2022-01-10
211209002556 2021-12-09 BIENNIAL STATEMENT 2021-12-09
200123060151 2020-01-23 BIENNIAL STATEMENT 2019-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-17
Type:
Planned
Address:
COUNTY ROAD 94, STANLEY, NY, 14561
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State