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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
G.A. POWELL - PRESIDENT | Chief Executive Officer | 1940 ALABAMA AVENUE, RANCHO CORDOVA, CA, United States, 95741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1940 ALABAMA AVE, RANCHO CORDOVA, CA, United States, 95741 |
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) |
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