Search icon

CHROMATE CORPORATION

Headquarter

Company Details

Name: CHROMATE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1998 (27 years ago)
Date of dissolution: 29 Nov 2004
Entity Number: 2280123
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Principal Address: 100 DA VINCI DRIVE, BOHEMIA, NY, United States, 11716
Address: 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL P DAVIS Chief Executive Officer 100 DA VINCI DRIVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
MEYER, SUOZZI, ENGLISH & KLEIN, PC DOS Process Agent 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
CORP_60138168
State:
ILLINOIS

History

Start date End date Type Value
1998-07-17 2004-08-03 Address ATTN: JILL ROSEN NIKOLOFF ESQ, EAB PLAZA, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041129000592 2004-11-29 CERTIFICATE OF MERGER 2004-11-29
040803002138 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020708002473 2002-07-08 BIENNIAL STATEMENT 2002-07-01
000814002236 2000-08-14 BIENNIAL STATEMENT 2000-07-01
980717000557 1998-07-17 CERTIFICATE OF INCORPORATION 1998-07-17

Court Cases

Court Case Summary

Filing Date:
1999-11-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MIDWEST MOTOR SUPPLY,
Party Role:
Plaintiff
Party Name:
CHROMATE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-05-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHROMATE CORPORATION
Party Role:
Plaintiff
Party Name:
SAPIO,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State