Search icon

JOSEPH M. CHAPMAN, INC.

Headquarter

Company Details

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

Agent

Name Role Address
SHARI SENEY Agent 236 PATNODE ROAD, WEST CHAZY, NY, 12992

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1020 SHERMAN AVENUE, HAMDEN, CT, United States, 06514

Chief Executive Officer

Name Role Address
PHILIP A. SANTORE Chief Executive Officer 1020 SHERMAN AVENUE, HAMDEN, CT, United States, 06514

Links between entities

Type:
Headquarter of
Company Number:
1047889
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0206119
State:
CONNECTICUT

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:
42KQ7
UEI Expiration Date:
2014-11-21

Business Information

Doing Business As:
DUCIBELLA VENTER & SANTORE
Division Name:
JOSEPH M CHAPMAN, INC.
Activation Date:
2013-11-21
Initial Registration Date:
2005-07-27

History

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)

Filings

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