CHAMPION MATERIALS, INC.

Name: | CHAMPION MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2000 (25 years ago) |
Entity Number: | 2513193 |
ZIP code: | 12201 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 22222, ALBANY, NY, United States, 12201 |
Principal Address: | 502 SOUTH WASHINGTON ST, CARTHAGE, NY, United States, 13619 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL M HOWARD, III ESQ | DOS Process Agent | PO BOX 22222, ALBANY, NY, United States, 12201 |
Name | Role | Address |
---|---|---|
JAMES D UHLINGER, JR. | Chief Executive Officer | 502 SOUTH WASHINGTON ST, CARTHAGE, NY, United States, 13619 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-11-07 | 2010-12-21 | Address | 7633 SADDLEGATE ROAD, KNOXVILLE, TN, 37920, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508006756 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120628002452 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
101221002601 | 2010-12-21 | BIENNIAL STATEMENT | 2010-05-01 |
040616002071 | 2004-06-16 | BIENNIAL STATEMENT | 2004-05-01 |
031107002269 | 2003-11-07 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State