Search icon

CHEMICAL CONSTRUCTION CORPORATION

Company Details

Name: CHEMICAL CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1934 (90 years ago)
Date of dissolution: 02 Nov 1994
Entity Number: 32813
ZIP code: 95741
County: New York
Place of Formation: Delaware
Address: 1940 ALABAMA AVE, RANCHO CORDOVA, CA, United States, 95741
Principal Address: 1940 ALABAMA AVENUE, RANCHO CORDOVA, CA, United States, 95741

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
G.A. POWELL - PRESIDENT Chief Executive Officer 1940 ALABAMA AVENUE, RANCHO CORDOVA, CA, United States, 95741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1940 ALABAMA AVE, RANCHO CORDOVA, CA, United States, 95741

History

Start date End date Type Value
1986-02-10 1994-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-10 1994-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-07-14 1986-02-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-07-14 1986-02-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1956-08-24 1976-07-14 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1934-10-01 1956-08-24 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C269791-2 1999-02-01 ASSUMED NAME CORP INITIAL FILING 1999-02-01
941102000394 1994-11-02 SURRENDER OF AUTHORITY 1994-11-02
931022002895 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921125002075 1992-11-25 BIENNIAL STATEMENT 1992-10-01
B320290-2 1986-02-10 CERTIFICATE OF AMENDMENT 1986-02-10
A328726-2 1976-07-14 CERTIFICATE OF AMENDMENT 1976-07-14
30675 1956-08-24 CERTIFICATE OF AMENDMENT 1956-08-24
F570-16 1934-10-01 APPLICATION OF AUTHORITY 1934-10-01

Date of last update: 26 Jan 2025

Sources: New York Secretary of State