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

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
641393 Intrastate Non-Hazmat 2025-03-24 42000 2024 1 3 Private(Property)
Legal Name CHROMALLOY GAS TURBINE LLC
DBA Name -
Physical Address 330 BLAISDELL ROAD, ORANGEBURG, NY, 10962, US
Mailing Address 30 DART RD, NEWNAN, GA, 30265, US
Phone (770) 254-6219
Fax -
E-mail JLAMBERT@CHROMALLOY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 1396001196
State abbreviation that indicates the state the inspector is from GA
The date of the inspection 2023-08-31
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred GA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit XAL994
License state of the main unit GA
Vehicle Identification Number of the main unit 3ALACWFC5KDKY2456
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200356 Other Labor Litigation 2022-01-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-01-14
Termination Date 2023-01-10
Section 1332
Sub Section LR
Status Terminated

Parties

Name QUERETTE,
Role Plaintiff
Name CHROMALLOY GAS TURBINE LLC
Role Defendant
1007370 Civil Rights Employment 2011-03-18 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2011-03-18
Termination Date 2011-04-21
Date Issue Joined 2011-03-18
Section 1981
Sub Section CV
Status Terminated

Parties

Name DORELIEN
Role Plaintiff
Name CHROMALLOY GAS TURBINE LLC
Role Defendant
1005071 Other Statutory Actions 2010-07-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-01
Termination Date 2010-10-08
Section 0900
Sub Section 09
Status Terminated

Parties

Name DELTA AIRLINES, INC.
Role Defendant
Name CHROMALLOY GAS TURBINE LLC
Role Plaintiff
1100097 Other Contract Actions 2011-01-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-07
Termination Date 2011-05-24
Pretrial Conference Date 2011-05-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHROMALLOY GAS TURBINE LLC
Role Plaintiff
Name CJSC SKY EXPRESS
Role Defendant
1007370 Civil Rights Employment 2010-09-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2010-09-24
Termination Date 2011-01-25
Section 1981
Sub Section CV
Status Terminated

Parties

Name DORELIEN
Role Plaintiff
Name CHROMALLOY GAS TURBINE LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State