Search icon

J.P. CHROME INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.P. CHROME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2004 (21 years ago)
Entity Number: 3045481
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6100 FISK RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6100 FISK RD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
JOSEPH PANEPINTO Chief Executive Officer 6319 CAMPBELL BLVD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2006-04-14 2008-05-07 Address 6319 CAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2004-04-27 2008-05-07 Address ATTENTION: JOSEPH PANEPINTO, 6319 CAMPBELL BOULEVARD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080507002726 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060414002938 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040427000267 2004-04-27 CERTIFICATE OF INCORPORATION 2004-04-27

Trademarks Section

Serial Number:
76598058
Mark:
JP CHROME
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-06-15
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
JP CHROME

Goods And Services

For:
Chrome accessories for use with trucks, namely bug deflectors as structural parts of trucks, ornamental hood logos, window air deflectors, front window posts, fender stone guards, bumper mud guards, kick plates, cab light bars, door latch trim, door vent covers, windshield visors, mud flap weights a...
First Use:
2004-05-21
International Classes:
012 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State