Search icon

MEYERS CHEMICALS INC.

Company Details

Name: MEYERS CHEMICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1967 (58 years ago)
Entity Number: 208965
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 16 Andover Lane, Williamsville, NY, United States, 14221
Principal Address: 3343 HARLEM ROAD, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE T. MEYERS Chief Executive Officer 16 ANDOVER LANE, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 Andover Lane, Williamsville, NY, United States, 14221

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 3343 HARLEM ROAD, BUFFALO, NY, 14225, 2040, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 16 ANDOVER LANE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-08 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-09 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241227003351 2024-12-27 BIENNIAL STATEMENT 2024-12-27
110511003488 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090409003000 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070424002646 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050614002259 2005-06-14 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2013-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State