Search icon

CHROMALLOY GAS TURBINE LLC

Company Details

Name: CHROMALLOY GAS TURBINE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2007 (17 years ago)
Entity Number: 3610698
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2D505 Active U.S./Canada Manufacturer 1974-03-15 2024-03-05 2029-02-19 2025-02-15

Contact Information

POC TAMARA MACKELL
Phone +1 405-737-7900
Fax +1 405-733-4137
Address 330 BLAISDELL RD, ORANGEBURG, NY, 10962 2510, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-02-19
CAGE number 7DH93
Company Name CHROMALLOY CORPORATION
CAGE Last Updated 2024-02-01
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-30 2023-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-30 2023-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-12-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-31 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
231219000221 2023-12-19 BIENNIAL STATEMENT 2023-12-19
231030019032 2023-10-27 CERTIFICATE OF CHANGE BY ENTITY 2023-10-27
211208002438 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191216060661 2019-12-16 BIENNIAL STATEMENT 2019-12-01
SR-48910 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48911 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171204006987 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151208006313 2015-12-08 BIENNIAL STATEMENT 2015-12-01
140117006049 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120117002578 2012-01-17 BIENNIAL STATEMENT 2011-12-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State