Search icon

CHEM-PRO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEM-PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1969 (56 years ago)
Date of dissolution: 08 Jun 2017
Entity Number: 282734
ZIP code: 23112
County: Erie
Place of Formation: New York
Address: 2413 CHIMNEY HOUSE TERRACE, MIDLOTHIAN, VA, United States, 23112
Principal Address: 9215 HILLVIEW DR, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN KYRIAKIDES Chief Executive Officer 2413 CHIMNEY HOUSE TERRACE, MIDLOTHIAN, VA, United States, 23112

DOS Process Agent

Name Role Address
ALAN KYRIAKIDES DOS Process Agent 2413 CHIMNEY HOUSE TERRACE, MIDLOTHIAN, VA, United States, 23112

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
62692
UEI Expiration Date:
2016-01-12

Business Information

Division Name:
CP-NY
Activation Date:
2015-01-14
Initial Registration Date:
2002-03-11

History

Start date End date Type Value
2001-09-05 2003-09-10 Address 2413 CHIMNEY HOUSE TER, MIDLOTHIAN, VA, 23112, 4350, USA (Type of address: Principal Executive Office)
2001-09-05 2003-09-10 Address 2413 CHIMMEY HOUSE TER, MIDLOTHIAN, VA, 23112, 4350, USA (Type of address: Service of Process)
1995-03-14 2003-09-10 Address 9215 HILLVIEW DR., CLARENCE, NY, 14031, 1468, USA (Type of address: Chief Executive Officer)
1995-03-14 2001-09-05 Address 9215 HILLVIEW DR, CLARENCE, NY, 14031, 1468, USA (Type of address: Principal Executive Office)
1995-03-14 2001-09-05 Address P.O. BOX 213, BUFFALO, NY, 14231, 0213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170608000511 2017-06-08 CERTIFICATE OF DISSOLUTION 2017-06-08
20130722012 2013-07-22 ASSUMED NAME CORP INITIAL FILING 2013-07-22
030910002256 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010905002668 2001-09-05 BIENNIAL STATEMENT 2001-09-01
990923002048 1999-09-23 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State