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