Search icon

CHIEF INDUSTRIES, INC.

Company Details

Name: CHIEF INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1974 (51 years ago)
Entity Number: 345766
ZIP code: 12210
County: New York
Place of Formation: Delaware
Principal Address: 3942 OLD HIGHWAY 30, GRAND ISLAND, NE, United States, 68802
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
D J EIHUSEN Chief Executive Officer 3942 OLD HIGHWAY 30, GRAND ISLAND, NE, United States, 68802

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 3942 OLD HIGHWAY 30, GRAND ISLAND, NE, 68802, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-06-03 Address 3942 OLD HIGHWAY 30, GRAND ISLAND, NE, 68802, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 3942 OLD HIGHWAY 30, GRAND ISLAND, NE, 68802, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-06-03 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2023-11-28 2024-06-03 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001503 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231128003511 2023-11-28 CERTIFICATE OF CHANGE BY ENTITY 2023-11-28
230525003767 2023-05-25 BIENNIAL STATEMENT 2022-06-01
200608061243 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-85212 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2005-03-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ROTONDO WEIRICH ENTERPRISES, I
Party Role:
Plaintiff
Party Name:
CHIEF INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State