Search icon

BALCHEM CORPORATION

Company Details

Name: BALCHEM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1967 (58 years ago)
Entity Number: 208139
ZIP code: 84015
County: New York
Place of Formation: Maryland
Address: 80 State Street, Albany, NY, United States, 84015
Principal Address: 5 Paragon Drive, Montvale, NJ, United States, 07645

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 84015

Chief Executive Officer

Name Role Address
THEODORE L HARRIS Chief Executive Officer 5 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 52 SUNRISE PARK RD, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 5 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-03 Address 80 State Street, Albany, NY, 84015, USA (Type of address: Service of Process)
2023-03-31 2025-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-31 2023-03-31 Address 52 SUNRISE PARK RD, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-03 Address 5 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 5 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-03 Address 52 SUNRISE PARK RD, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2017-03-01 2023-03-31 Address 52 SUNRISE PARK RD, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2009-03-23 2017-03-01 Address 52 SUNRISE PARK RD, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303006112 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230331002050 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210302060780 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060365 2019-03-05 BIENNIAL STATEMENT 2019-03-01
20190213039 2019-02-13 ASSUMED NAME CORP INITIAL FILING 2019-02-13
170301006548 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150319006004 2015-03-19 BIENNIAL STATEMENT 2015-03-01
130306007325 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110401002702 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090323002319 2009-03-23 BIENNIAL STATEMENT 2009-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State