Name: | JOSEPH M. CHAPMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1970 (55 years ago) |
Entity Number: | 296491 |
ZIP code: | 06514 |
County: | New York |
Place of Formation: | New York |
Address: | 1020 SHERMAN AVENUE, HAMDEN, CT, United States, 06514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARI SENEY | Agent | 236 PATNODE ROAD, WEST CHAZY, NY, 12992 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1020 SHERMAN AVENUE, HAMDEN, CT, United States, 06514 |
Name | Role | Address |
---|---|---|
PHILIP A. SANTORE | Chief Executive Officer | 1020 SHERMAN AVENUE, HAMDEN, CT, United States, 06514 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2006-09-29 | 2014-10-01 | Address | 250 STATE ST UNIT F1, NORTH HAVEN, CT, 06473, USA (Type of address: Chief Executive Officer) |
2004-03-24 | 2013-08-01 | Address | STURBRIDGE COMMONS FRANKLIN, HOUSE, 250 STATE STREET, NORTH HAVEN, CT, 06473, USA (Type of address: Service of Process) |
2004-02-13 | 2006-09-29 | Address | 260 SPERRY RD, BETHANY, CT, 06525, USA (Type of address: Chief Executive Officer) |
2004-02-13 | 2014-10-01 | Address | STURBRIDGE COMMONS, FRANKLIN HOUSE / 250 STATE ST, NORTH HAVEN, CT, 06473, USA (Type of address: Principal Executive Office) |
2004-02-13 | 2004-03-24 | Address | STURBRIDGE COMMONS, FRANKLIN HOUSE / 250 STATE ST, NORTH HAVEN, CT, 06473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141001006328 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130801000800 | 2013-08-01 | CERTIFICATE OF CHANGE | 2013-08-01 |
121005006526 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
110128002813 | 2011-01-28 | BIENNIAL STATEMENT | 2010-10-01 |
080924002573 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State