Search icon

CHAMPION PHOTOCHEMISTRY INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION PHOTOCHEMISTRY INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2006 (19 years ago)
Entity Number: 3430320
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 7895 TRANMERE DRIVE, UNIT 203, MISSISSAUGA, ONTARIO, Canada, 15S-1V9
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
R FRASER MASON Chief Executive Officer 7895 TRANMERE DRIVE, UNIT 203, MISSISSAUGA, ONTARIO, Canada, L5S-1V9

History

Start date End date Type Value
2006-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-45072 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45073 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
081210002956 2008-12-10 BIENNIAL STATEMENT 2008-10-01
061027000781 2006-10-27 APPLICATION OF AUTHORITY 2006-10-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-06
Type:
Complaint
Address:
1669 LAKE AVENUE, BLDG 48, KP, ROCHESTER, NY, 14652
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-11-22
Type:
Planned
Address:
1669 LAKE AVENUE, BLDG 48, KP, ROCHESTER, NY, 14652
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-05
Type:
Complaint
Address:
1669 LAKE AVENUE, BLDG 48, KP, ROCHESTER, NY, 14652
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State