Search icon

CHROMATE PRODUCTS CORP.

Company Details

Name: CHROMATE PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1973 (52 years ago)
Date of dissolution: 28 Sep 2017
Entity Number: 258641
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 100 DA VINCI DRIVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
PAUL DAVIS DOS Process Agent 100 DA VINCI DRIVE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
112307423
Plan Year:
2014
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
79
Sponsors Telephone Number:

History

Start date End date Type Value
1973-04-10 2016-02-26 Address 25 HYATT ST., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170928000634 2017-09-28 CERTIFICATE OF DISSOLUTION 2017-09-28
160226002000 2016-02-26 BIENNIAL STATEMENT 2015-04-01
20070723003 2007-07-23 ASSUMED NAME LLC INITIAL FILING 2007-07-23
921006000241 1992-10-06 CERTIFICATE OF CORRECTION 1992-10-06
920630000074 1992-06-30 CERTIFICATE OF MERGER 1992-06-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-11
Type:
Referral
Address:
20 RAJON DRIVE, BAYPORT, NY, 11705
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State