Search icon

JOHN CHATILLON & SONS, INC.

Headquarter

Company Details

Name: JOHN CHATILLON & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1972 (52 years ago)
Date of dissolution: 01 Aug 2006
Entity Number: 249492
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 37 N. VALLEY RD BLDG #4, PAOLI, PA, United States, 19301

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
FRANK S. HERMANCE Chief Executive Officer 37 N. VALLEY RD, BLDG #4, PAOLI, PA, United States, 19301

Links between entities

Type:
Headquarter of
Company Number:
F98000004507
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_50800644
State:
ILLINOIS

History

Start date End date Type Value
2003-07-22 2005-07-22 Address 83-30 KEW GARDENS ROAD, KEW GARDENS, NY, 11415, 1999, USA (Type of address: Principal Executive Office)
2003-07-22 2005-07-22 Address C/O AMETEK, INC, 37 N VALLEY ROAD, BLDG 4, PAOLI, PA, 19301, USA (Type of address: Chief Executive Officer)
1998-08-20 2003-07-30 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1997-01-22 2003-07-22 Address 7609 BUSINESS PARK DR, GREENSBORO, NC, 27409, USA (Type of address: Principal Executive Office)
1997-01-22 2003-07-22 Address 7609 BUSINESS PARK DR, GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060801000158 2006-08-01 CERTIFICATE OF MERGER 2006-08-01
050722002226 2005-07-22 BIENNIAL STATEMENT 2004-12-01
030730000615 2003-07-30 CERTIFICATE OF CHANGE 2003-07-30
030722002556 2003-07-22 BIENNIAL STATEMENT 2002-12-01
C332259-2 2003-06-04 ASSUMED NAME LLC INITIAL FILING 2003-06-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-27
Type:
Planned
Address:
8330 KEW GARDENS RD, New York -Richmond, NY, 11418
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-06-16
Type:
Planned
Address:
83 30 KEW GARDENS RD, New York -Richmond, NY, 11415
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-11-08
Type:
Planned
Address:
83 30 KEW GARDENS RD, New York -Richmond, NY, 11415
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-02-14
Type:
Planned
Address:
83-30 KEW GARDENS ROAD, New York -Richmond, NY, 11415
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-11-09
Type:
Accident
Address:
83-30 KEW GARDENS ROAD, New York -Richmond, NY, 11415
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State