D. R. CHAMBERLAIN CORPORATION

Name: | D. R. CHAMBERLAIN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1972 (53 years ago) |
Entity Number: | 243532 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 50 SIMONDS STREET, LOCKPORT, NY, United States, 14094 |
Principal Address: | 50 SIMONDS ST, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H WINCOTT | Chief Executive Officer | 50 SIMONDS ST, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
D. R. CHAMBERLAIN CORPORATION | DOS Process Agent | 50 SIMONDS STREET, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 50 SIMONDS ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-04 | Address | 50 SIMONDS STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2002-09-25 | 2024-10-04 | Address | 50 SIMONDS ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 2020-10-01 | Address | 50 SIMONDS STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1993-10-19 | 2002-09-25 | Address | 50 SIMONDS STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004001941 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221201002861 | 2022-12-01 | BIENNIAL STATEMENT | 2022-10-01 |
201001060156 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006539 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161011006512 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State