CHAPIN, INC.

Name: | CHAPIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2003 (22 years ago) |
Entity Number: | 2917796 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 700 ELLICOTT STREET, BATAVIA, NY, United States, 14020 |
Principal Address: | 700 Ellicott St, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 ELLICOTT STREET, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
JAMES W CAMPBELL | Chief Executive Officer | 700 ELLICOTT STREET, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-16 | Address | PO BOX 549, 700 ELLICOTT STREET, BATAVIA, NY, 14021, 0549, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-06-16 | Address | 700 ELLICOTT STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-06-16 | Address | 700 ELLICOTT STREET, BATAVIA, NY, 14020, 0549, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2023-06-15 | Address | 700 ELLICOTT STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2023-06-15 | Address | 700 ELLICOTT STREET, BATAVIA, NY, 14020, 0549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616002200 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
230615000150 | 2023-06-15 | BIENNIAL STATEMENT | 2023-06-01 |
210602060918 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
200320060065 | 2020-03-20 | BIENNIAL STATEMENT | 2019-06-01 |
181130006188 | 2018-11-30 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State